Enfield
Middlesex
EN3 4SA
Secretary Name | Mrs Farida Hasan |
---|---|
Status | Closed |
Appointed | 26 March 2009(same day as company formation) |
Role | Company Director |
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 |
2 at £1 | Tinseltown London Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 March 2015 | Delivered on: 24 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
18 May 2009 | Delivered on: 5 June 2009 Persons entitled: George Somogyi Classification: Rent deposit deed Secured details: £9,250 due or to become due from the company to the chargee. Particulars: The rent deposit. Outstanding |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2020 | Application to strike the company off the register (1 page) |
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) |
24 December 2019 | Change of details for Tinseltown London Limited as a person with significant control on 24 December 2019 (2 pages) |
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 31 December 2018 (5 pages) |
23 March 2018 | Change of details for Tinseltown London Limited as a person with significant control on 6 April 2016 (2 pages) |
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) |
30 March 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
30 March 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
28 March 2017 | Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page) |
28 March 2017 | Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page) |
21 March 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
21 March 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (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) |
23 May 2016 | Secretary's details changed for Mrs Farida Hasan on 5 March 2014 (1 page) |
23 May 2016 | Secretary's details changed for Mrs 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) |
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
|
16 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
16 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
24 March 2015 | Registration of charge 068598370002, created on 18 March 2015 (29 pages) |
24 March 2015 | Registration of charge 068598370002, created on 18 March 2015 (29 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
|
3 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
3 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
10 December 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
10 December 2014 | Previous accounting period extended from 31 March 2014 to 30 June 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) |
26 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
14 November 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
14 November 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 April 2009 | Memorandum and Articles of Association (15 pages) |
7 April 2009 | Memorandum and Articles of Association (15 pages) |
3 April 2009 | Company name changed tinseltown (grants hill) LTD\certificate issued on 03/04/09 (2 pages) |
3 April 2009 | Company name changed tinseltown (grants hill) LTD\certificate issued on 03/04/09 (2 pages) |
26 March 2009 | Incorporation (18 pages) |
26 March 2009 | Incorporation (18 pages) |