Company NameTo Be Established Limited
Company StatusDissolved
Company Number04880377
CategoryPrivate Limited Company
Incorporation Date28 August 2003(20 years, 8 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Secretary NameMr Andreas Georgiou
NationalityBritish
StatusClosed
Appointed28 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Gateway Mews
Ringway
London
N11 2UT
Director NameMiss Katie Jane Georgiou
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2017(13 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 15 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Gateway Mews
Ringway
London
N11 2UT
Director NameMiss Sarah Georgiou
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2017(13 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 15 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Gateway Mews
Ringway
London
N11 2UT
Director NameMiss Michelle Denise Lovell
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(same day as company formation)
RoleGifts Seller
Country of ResidenceEngland
Correspondence AddressUnit 3 Gateway Mews
Ringway
London
N11 2UT
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed28 August 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed28 August 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Telephone020 73541223
Telephone regionLondon

Location

Registered AddressUnit 3 Gateway Mews
Ringway
London
N11 2UT
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardBounds Green
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£24,561
Cash£6,787
Current Liabilities£13,204

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

15 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
5 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 31 August 2017 (5 pages)
6 September 2017Termination of appointment of Michelle Denise Lovell as a director on 29 January 2017 (1 page)
6 September 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
6 September 2017Cessation of Michelle Denise Lovell as a person with significant control on 29 January 2017 (1 page)
6 September 2017Cessation of Michelle Denise Lovell as a person with significant control on 6 September 2017 (1 page)
6 September 2017Termination of appointment of Michelle Denise Lovell as a director on 29 January 2017 (1 page)
6 September 2017Cessation of Michelle Denise Lovell as a person with significant control on 29 January 2017 (1 page)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
26 April 2017Appointment of Miss Sarah Georgiou as a director on 28 January 2017 (2 pages)
26 April 2017Appointment of Miss Sarah Georgiou as a director on 28 January 2017 (2 pages)
26 April 2017Appointment of Miss Katie Jane Georgiou as a director on 28 January 2017 (2 pages)
26 April 2017Appointment of Miss Katie Jane Georgiou as a director on 28 January 2017 (2 pages)
7 September 2016Secretary's details changed for Mr Andreas Georgiou on 7 September 2016 (1 page)
7 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
7 September 2016Director's details changed for Miss Michelle Denise Lovell on 7 September 2016 (2 pages)
7 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
7 September 2016Director's details changed for Miss Michelle Denise Lovell on 7 September 2016 (2 pages)
7 September 2016Secretary's details changed for Mr Andreas Georgiou on 7 September 2016 (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
2 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
2 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
9 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(5 pages)
9 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(5 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
6 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(5 pages)
6 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(5 pages)
28 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
6 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
4 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
4 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
5 July 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
5 July 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
20 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
19 October 2010Registered office address changed from Frovi House 284B Chase Road Southgate London N14 6HF on 19 October 2010 (1 page)
19 October 2010Registered office address changed from Frovi House 284B Chase Road Southgate London N14 6HF on 19 October 2010 (1 page)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
9 September 2009Return made up to 28/08/09; full list of members (4 pages)
9 September 2009Return made up to 28/08/09; full list of members (4 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
23 September 2008Return made up to 28/08/08; no change of members (6 pages)
23 September 2008Return made up to 28/08/08; no change of members (6 pages)
18 June 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
18 June 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
22 September 2007Return made up to 28/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 September 2007Return made up to 28/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
12 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
22 February 2007Registered office changed on 22/02/07 from: 152 highbury hill london N5 1AU (1 page)
22 February 2007Registered office changed on 22/02/07 from: 152 highbury hill london N5 1AU (1 page)
28 September 2006Return made up to 28/08/06; full list of members (7 pages)
28 September 2006Return made up to 28/08/06; full list of members (7 pages)
9 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
9 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 December 2005Registered office changed on 05/12/05 from: c/o ross kit and co 3RD floor equity house 128-136 high street edgeware middlesex HA8 7EL (1 page)
5 December 2005Return made up to 28/08/05; full list of members (7 pages)
5 December 2005Return made up to 28/08/05; full list of members (7 pages)
5 December 2005Registered office changed on 05/12/05 from: c/o ross kit and co 3RD floor equity house 128-136 high street edgeware middlesex HA8 7EL (1 page)
22 February 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
22 February 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
9 September 2004Return made up to 28/08/04; full list of members (6 pages)
9 September 2004Return made up to 28/08/04; full list of members (6 pages)
22 September 2003Ad 28/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 September 2003Registered office changed on 22/09/03 from: 3RD floor mattey house 128-136 high street edgware middlesex HA8 7EL (1 page)
22 September 2003Registered office changed on 22/09/03 from: 3RD floor mattey house 128-136 high street edgware middlesex HA8 7EL (1 page)
22 September 2003New secretary appointed (2 pages)
22 September 2003New director appointed (2 pages)
22 September 2003Ad 28/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New secretary appointed (2 pages)
11 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 September 2003Secretary resigned (1 page)
11 September 2003Memorandum and Articles of Association (4 pages)
11 September 2003Secretary resigned (1 page)
11 September 2003Director resigned (1 page)
11 September 2003Registered office changed on 11/09/03 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
11 September 2003Director resigned (1 page)
11 September 2003Memorandum and Articles of Association (4 pages)
11 September 2003Registered office changed on 11/09/03 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
11 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 August 2003Incorporation (17 pages)
28 August 2003Incorporation (17 pages)