Company NameTinseltown (Leicester) Ltd
Company StatusDissolved
Company Number06414201
CategoryPrivate Limited Company
Incorporation Date31 October 2007(16 years, 5 months ago)
Dissolution Date14 December 2021 (2 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Suhail Hasan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit D/E 17 Queensway
Enfield
Middlesex
EN3 4SA
Secretary NameDr Farida Hasan
NationalityBritish
StatusResigned
Appointed31 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit D/E 17 Queensway
Enfield
Middlesex
EN3 4SA

Location

Registered AddressUnit 25 Sarum Business Complex,1st Floor
Salisbury Road
Uxbridge
UB8 2RZ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

100 at £1Tinseltown London Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

18 March 2015Delivered on: 24 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 December 2007Delivered 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

Filing History

14 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2021Voluntary strike-off action has been suspended (1 page)
5 August 2021Application to strike the company off the register (3 pages)
30 June 2021Compulsory strike-off action has been discontinued (1 page)
7 April 2020Withdraw the company strike off application (1 page)
2 April 2020Application to strike the company off the register (1 page)
25 March 2020Termination of appointment of Farida Hasan as a secretary on 20 March 2020 (1 page)
11 March 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
10 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
24 December 2019Registered 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 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
22 February 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
17 September 2018Previous accounting period shortened from 31 December 2018 to 30 June 2018 (1 page)
23 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
13 March 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
6 March 2018Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
20 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
29 December 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
29 December 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
23 May 2016Secretary's details changed for Ms Farida Hasan on 5 March 2014 (1 page)
23 May 2016Secretary's details changed for Ms Farida Hasan on 5 March 2014 (1 page)
23 May 2016Director's details changed for Mr Suhail Hasan on 5 March 2014 (2 pages)
23 May 2016Director's details changed for Mr Suhail Hasan on 5 March 2014 (2 pages)
11 April 2016Current accounting period extended from 30 April 2016 to 30 June 2016 (1 page)
11 April 2016Current accounting period extended from 30 April 2016 to 30 June 2016 (1 page)
1 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
1 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
26 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
26 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
24 March 2015Registration of charge 064142010002, created on 18 March 2015 (29 pages)
24 March 2015Registration of charge 064142010002, created on 18 March 2015 (29 pages)
18 March 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
18 March 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
25 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
25 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
28 July 2014Previous accounting period extended from 31 October 2013 to 30 April 2014 (1 page)
28 July 2014Previous accounting period extended from 31 October 2013 to 30 April 2014 (1 page)
15 May 2014Registered office address changed from 1 Beauchamp Court, Victors Way Barnet Hertfordshire EN5 5TZ on 15 May 2014 (1 page)
15 May 2014Registered office address changed from 1 Beauchamp Court, Victors Way Barnet Hertfordshire EN5 5TZ on 15 May 2014 (1 page)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(4 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(4 pages)
24 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
24 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
16 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
18 December 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
18 December 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009Compulsory strike-off action has been discontinued (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009Compulsory strike-off action has been discontinued (1 page)
30 November 2009Director's details changed for Mr Suhail Hasan on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Suhail Hasan on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
23 December 2008Return made up to 31/10/08; full list of members (3 pages)
23 December 2008Director's change of particulars / suhail hasan / 01/11/2007 (1 page)
23 December 2008Return made up to 31/10/08; full list of members (3 pages)
23 December 2008Secretary's change of particulars / farida hasan / 01/11/2007 (1 page)
23 December 2008Secretary's change of particulars / farida hasan / 01/11/2007 (1 page)
23 December 2008Director's change of particulars / suhail hasan / 01/11/2007 (1 page)
17 January 2008Particulars of mortgage/charge (3 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
31 October 2007Incorporation (17 pages)
31 October 2007Incorporation (17 pages)