Company NameHouseoftinu Ltd
DirectorGloria Tinuke Abiodun
Company StatusActive
Company Number08181514
CategoryPrivate Limited Company
Incorporation Date16 August 2012(11 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMs Gloria Tinuke Abiodun
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2018(5 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address145 Great Ancoats Street
Manchester
M4 6DH
Director NameMs Gloria Tinuke Abiodun
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2012(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address145 Great Ancoats Street
Manchester
M4 6DH
Director NameMs Toyin Abiodun
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2017(4 years, 10 months after company formation)
Appointment Duration7 months (resigned 15 January 2018)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address83 Ducie Street
Manchester
M1 2JQ

Location

Registered Address145 Great Ancoats Street
Manchester
M4 6DH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Tinuke Gloria Abiodun
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 4 days from now)

Charges

17 August 2023Delivered on: 20 August 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

16 November 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
28 August 2020Micro company accounts made up to 31 August 2019 (6 pages)
3 August 2019Compulsory strike-off action has been discontinued (1 page)
1 August 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
1 August 2019Notification of Gloria Tinuke Abiodun as a person with significant control on 10 May 2018 (2 pages)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
31 May 2019Micro company accounts made up to 31 August 2018 (6 pages)
23 May 2018Micro company accounts made up to 31 August 2017 (6 pages)
10 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
8 February 2018Confirmation statement made on 13 November 2017 with no updates (3 pages)
6 February 2018Appointment of Ms Gloria Abiodun as a director (2 pages)
5 February 2018Appointment of Ms Gloria Tinuke Abiodun as a director on 20 January 2018 (2 pages)
21 January 2018Termination of appointment of Toyin Abiodun as a director on 15 January 2018 (1 page)
16 August 2017Termination of appointment of Gloria Tinuke Abiodun as a director on 15 June 2017 (1 page)
16 August 2017Appointment of Ms Toyin Abiodun as a director on 16 June 2017 (2 pages)
16 August 2017Appointment of Ms Toyin Abiodun as a director on 16 June 2017 (2 pages)
16 August 2017Cessation of Gloria Tinuke Abiodun as a person with significant control on 15 June 2017 (1 page)
16 August 2017Director's details changed (2 pages)
16 August 2017Cessation of Gloria Tinuke Abiodun as a person with significant control on 15 June 2017 (1 page)
16 August 2017Director's details changed (2 pages)
16 August 2017Termination of appointment of Gloria Tinuke Abiodun as a director on 15 June 2017 (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
16 January 2017Confirmation statement made on 13 November 2016 with updates (5 pages)
16 January 2017Registered office address changed from Apartment 38 Advent House 2 Isaac Way Manchester M4 7EP to 145 Great Ancoats Street Manchester M4 6DH on 16 January 2017 (1 page)
16 January 2017Registered office address changed from Apartment 38 Advent House 2 Isaac Way Manchester M4 7EP to 145 Great Ancoats Street Manchester M4 6DH on 16 January 2017 (1 page)
16 January 2017Confirmation statement made on 13 November 2016 with updates (5 pages)
8 February 2016Accounts for a dormant company made up to 31 August 2015 (7 pages)
8 February 2016Accounts for a dormant company made up to 31 August 2015 (7 pages)
26 January 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
26 January 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
22 May 2015Accounts for a dormant company made up to 31 August 2014 (10 pages)
22 May 2015Accounts for a dormant company made up to 31 August 2014 (10 pages)
13 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
13 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
28 October 2013Accounts for a dormant company made up to 31 August 2013 (7 pages)
28 October 2013Accounts for a dormant company made up to 31 August 2013 (7 pages)
24 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(3 pages)
24 September 2013Director's details changed for Miss Gloria Tinuke Abiodun on 24 September 2013 (2 pages)
24 September 2013Director's details changed for Miss Gloria Tinuke Abiodun on 24 September 2013 (2 pages)
24 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(3 pages)
29 December 2012Director's details changed for Ms Gloria Tinuke Abiodun on 29 December 2012 (2 pages)
29 December 2012Director's details changed for Ms Gloria Tinuke Abiodun on 29 December 2012 (2 pages)
15 September 2012Director's details changed for Ms Tinuke Gloria Abiodun on 15 September 2012 (2 pages)
15 September 2012Director's details changed for Ms Tinuke Gloria Abiodun on 15 September 2012 (2 pages)
16 August 2012Incorporation (24 pages)
16 August 2012Incorporation (24 pages)