Company NameToulla Estates Limited
Company StatusDissolved
Company Number05031926
CategoryPrivate Limited Company
Incorporation Date2 February 2004(20 years, 2 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameToulla Mavrommati
NationalityBritish
StatusClosed
Appointed02 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address46 Arch Makarios 3 Avenue
3501 Limassol
Cyprus
Director NameMr Georgios Mavrommatis
Date of BirthJuly 1943 (Born 80 years ago)
NationalityCypriot
StatusClosed
Appointed08 February 2019(15 years after company formation)
Appointment Duration3 years, 4 months (closed 14 June 2022)
RoleHotelier
Country of ResidenceCyprus
Correspondence Address46 Arch Makarios 3 Avenue
3501 Limassol
Cyprus
Director NameGeorge Mavrommatis
Date of BirthJuly 1944 (Born 79 years ago)
NationalityCypriot
StatusResigned
Appointed02 February 2004(same day as company formation)
RoleHotelier
Country of ResidenceCyprus
Correspondence Address45 Galleywood Crescent
Romford
RM5 3XA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1324-1326 High Road
London
N20 9HJ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£413
Cash£1,774
Current Liabilities£3,752

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

12 January 2021Voluntary strike-off action has been suspended (1 page)
22 December 2020First Gazette notice for voluntary strike-off (1 page)
9 December 2020Application to strike the company off the register (3 pages)
24 June 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
14 February 2020Secretary's details changed for Toulla Mavrommati on 2 February 2020 (1 page)
14 February 2020Change of details for Ms Eleonora Mavrommati as a person with significant control on 2 February 2020 (2 pages)
14 February 2020Change of details for Mrs Toulla Mavrommati as a person with significant control on 2 February 2020 (2 pages)
13 February 2020Director's details changed for Mr George Mavrommatis on 2 February 2020 (2 pages)
13 February 2020Change of details for Mrs Toulla Mavrommati as a person with significant control on 2 February 2020 (2 pages)
13 February 2020Confirmation statement made on 2 February 2020 with updates (4 pages)
12 February 2020Secretary's details changed for Toulla Mavrommati on 2 February 2020 (1 page)
12 February 2020Change of details for Ms Eleonora Skiakaditou as a person with significant control on 2 February 2020 (2 pages)
12 February 2020Director's details changed for Mr George Mavrommatis on 2 February 2020 (2 pages)
12 February 2020Change of details for Mrs Toulla Mavrommati as a person with significant control on 2 February 2020 (2 pages)
9 July 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
12 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
8 February 2019Termination of appointment of George Mavrommatis as a director on 8 February 2019 (1 page)
8 February 2019Appointment of Mr George Mavrommatis as a director on 8 February 2019 (2 pages)
10 August 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
14 February 2018Change of details for Mrs Toulla Mavrommati as a person with significant control on 2 February 2018 (2 pages)
13 February 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
13 February 2018Director's details changed for George Mavrommatis on 2 February 2018 (2 pages)
13 February 2018Change of details for Ms Eleonora Skiakaditou as a person with significant control on 2 February 2018 (2 pages)
13 February 2018Change of details for Mrs Toulla Mavrommatis as a person with significant control on 2 February 2018 (2 pages)
13 February 2018Secretary's details changed for Toulla Mavrommati on 2 February 2018 (1 page)
13 February 2018Secretary's details changed for Toulla Mavrommatis on 2 February 2018 (1 page)
9 October 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
9 October 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
12 April 2017Registered office address changed from Brook Point 1412 High Road London N20 9BH to 1324-1326 High Road London N20 9HJ on 12 April 2017 (1 page)
12 April 2017Registered office address changed from , Brook Point, 1412 High Road, London, N20 9BH to 1324-1326 High Road London N20 9HJ on 12 April 2017 (1 page)
14 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
28 June 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
17 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
17 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
25 August 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
25 August 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
23 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
16 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
16 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
19 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
19 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
19 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
8 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
8 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
18 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
19 June 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
22 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
22 February 2012Secretary's details changed for Toulla Mavrommatis on 2 February 2012 (2 pages)
22 February 2012Secretary's details changed for Toulla Mavrommatis on 2 February 2012 (2 pages)
22 February 2012Director's details changed for George Mavrommatis on 2 February 2012 (2 pages)
22 February 2012Secretary's details changed for Toulla Mavrommatis on 2 February 2012 (2 pages)
22 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
22 February 2012Director's details changed for George Mavrommatis on 2 February 2012 (2 pages)
22 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
22 February 2012Director's details changed for George Mavrommatis on 2 February 2012 (2 pages)
29 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
15 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
9 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
9 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
10 February 2010Director's details changed for George Mavrommatis on 25 January 2010 (2 pages)
10 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for George Mavrommatis on 25 January 2010 (2 pages)
10 February 2010Secretary's details changed for Toulla Mavrommatis on 25 January 2010 (1 page)
10 February 2010Secretary's details changed for Toulla Mavrommatis on 25 January 2010 (1 page)
10 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
25 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
25 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
11 February 2009Return made up to 02/02/09; full list of members (3 pages)
11 February 2009Return made up to 02/02/09; full list of members (3 pages)
21 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
21 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
5 February 2008Return made up to 02/02/08; full list of members (2 pages)
5 February 2008Return made up to 02/02/08; full list of members (2 pages)
23 September 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
23 September 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
1 March 2007Return made up to 02/02/07; full list of members (2 pages)
1 March 2007Return made up to 02/02/07; full list of members (2 pages)
3 January 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
3 January 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
6 March 2006Return made up to 02/02/06; full list of members (6 pages)
6 March 2006Return made up to 02/02/06; full list of members (6 pages)
7 December 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
7 December 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
17 March 2005Return made up to 02/02/05; full list of members (6 pages)
17 March 2005Return made up to 02/02/05; full list of members (6 pages)
1 March 2004New director appointed (2 pages)
1 March 2004Secretary resigned (1 page)
1 March 2004New secretary appointed (2 pages)
1 March 2004Director resigned (1 page)
1 March 2004New secretary appointed (2 pages)
1 March 2004Director resigned (1 page)
1 March 2004New director appointed (2 pages)
1 March 2004Secretary resigned (1 page)
27 February 2004Ad 02/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 February 2004Ad 02/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 February 2004Incorporation (16 pages)
2 February 2004Incorporation (16 pages)