Company NameTinseltown (Gants Hill) Limited
Company StatusDissolved
Company Number06859837
CategoryPrivate Limited Company
Incorporation Date26 March 2009(15 years ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameTinseltown (Grants Hill) Ltd

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
Appointed26 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit D/E 17 Queensway
Enfield
Middlesex
EN3 4SA
Secretary NameMrs Farida Hasan
StatusClosed
Appointed26 March 2009(same day as company formation)
RoleCompany Director
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

2 at £1Tinseltown London Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

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

Classification: A registered charge
Outstanding
18 May 2009Delivered 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

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2020First Gazette notice for voluntary strike-off (1 page)
14 February 2020Application to strike the company off the register (1 page)
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)
24 December 2019Change of details for Tinseltown London Limited as a person with significant control on 24 December 2019 (2 pages)
21 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
22 February 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
23 March 2018Change of details for Tinseltown London Limited as a person with significant control on 6 April 2016 (2 pages)
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)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
28 March 2017Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
28 March 2017Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
21 March 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
21 March 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (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)
23 May 2016Secretary's details changed for Mrs Farida Hasan on 5 March 2014 (1 page)
23 May 2016Secretary's details changed for Mrs 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)
1 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(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 2
(3 pages)
16 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
16 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
24 March 2015Registration of charge 068598370002, created on 18 March 2015 (29 pages)
24 March 2015Registration of charge 068598370002, created on 18 March 2015 (29 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 2
(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 2
(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 2
(3 pages)
3 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
3 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
10 December 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
10 December 2014Previous accounting period extended from 31 March 2014 to 30 June 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)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 April 2009Memorandum and Articles of Association (15 pages)
7 April 2009Memorandum and Articles of Association (15 pages)
3 April 2009Company name changed tinseltown (grants hill) LTD\certificate issued on 03/04/09 (2 pages)
3 April 2009Company name changed tinseltown (grants hill) LTD\certificate issued on 03/04/09 (2 pages)
26 March 2009Incorporation (18 pages)
26 March 2009Incorporation (18 pages)