Enfield
Middlesex
EN3 4SA
Secretary Name | Dr Farida Hasan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit D/E 17 Queensway Enfield Middlesex EN3 4SA |
Registered Address | Unit 25 Sarum Business Complex,1st Floor Salisbury Road Uxbridge UB8 2RZ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
100 at £1 | Tinseltown London Limited 100.00% Ordinary |
---|
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
18 March 2015 | Delivered on: 24 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
28 December 2007 | Delivered on: 17 January 2008 Persons entitled: Leicester Social Economy Consortium Limited Classification: Deed of rental deposit Secured details: £20,000.00 due or to become due from the company to. Particulars: All interest in the deposit account and in the deposit balance. See the mortgage charge document for full details. Outstanding |
14 December 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2021 | Voluntary strike-off action has been suspended (1 page) |
5 August 2021 | Application to strike the company off the register (3 pages) |
30 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2020 | Withdraw the company strike off application (1 page) |
2 April 2020 | Application to strike the company off the register (1 page) |
25 March 2020 | Termination of appointment of Farida Hasan as a secretary on 20 March 2020 (1 page) |
11 March 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
10 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
24 December 2019 | Registered office address changed from Leytonstone House 3 Hanbury Drive London E11 1GA to Unit 25 Sarum Business Complex,1st Floor Salisbury Road Uxbridge UB8 2RZ on 24 December 2019 (1 page) |
21 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
22 February 2019 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
17 September 2018 | Previous accounting period shortened from 31 December 2018 to 30 June 2018 (1 page) |
23 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
13 March 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
6 March 2018 | Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
20 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
29 December 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
29 December 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
23 May 2016 | Secretary's details changed for Ms Farida Hasan on 5 March 2014 (1 page) |
23 May 2016 | Secretary's details changed for Ms Farida Hasan on 5 March 2014 (1 page) |
23 May 2016 | Director's details changed for Mr Suhail Hasan on 5 March 2014 (2 pages) |
23 May 2016 | Director's details changed for Mr Suhail Hasan on 5 March 2014 (2 pages) |
11 April 2016 | Current accounting period extended from 30 April 2016 to 30 June 2016 (1 page) |
11 April 2016 | Current accounting period extended from 30 April 2016 to 30 June 2016 (1 page) |
1 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
26 January 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
26 January 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
24 March 2015 | Registration of charge 064142010002, created on 18 March 2015 (29 pages) |
24 March 2015 | Registration of charge 064142010002, created on 18 March 2015 (29 pages) |
18 March 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
18 March 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
10 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
25 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
28 July 2014 | Previous accounting period extended from 31 October 2013 to 30 April 2014 (1 page) |
28 July 2014 | Previous accounting period extended from 31 October 2013 to 30 April 2014 (1 page) |
15 May 2014 | Registered office address changed from 1 Beauchamp Court, Victors Way Barnet Hertfordshire EN5 5TZ on 15 May 2014 (1 page) |
15 May 2014 | Registered office address changed from 1 Beauchamp Court, Victors Way Barnet Hertfordshire EN5 5TZ on 15 May 2014 (1 page) |
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
24 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
16 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2009 | Director's details changed for Mr Suhail Hasan on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Suhail Hasan on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
23 December 2008 | Return made up to 31/10/08; full list of members (3 pages) |
23 December 2008 | Director's change of particulars / suhail hasan / 01/11/2007 (1 page) |
23 December 2008 | Return made up to 31/10/08; full list of members (3 pages) |
23 December 2008 | Secretary's change of particulars / farida hasan / 01/11/2007 (1 page) |
23 December 2008 | Secretary's change of particulars / farida hasan / 01/11/2007 (1 page) |
23 December 2008 | Director's change of particulars / suhail hasan / 01/11/2007 (1 page) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
31 October 2007 | Incorporation (17 pages) |
31 October 2007 | Incorporation (17 pages) |