O SOLE MIO (GOF) LIMITED

Register to unlock more data on OkredoRegister

O SOLE MIO (GOF) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03721769

Incorporation date

25/02/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O LIVE RECOVERIES LIMITED, Wentworth House 122 New Road Side, Horsforth, Leeds LS18 4QBCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1999)
dot icon08/03/2017
Final Gazette dissolved following liquidation
dot icon08/12/2016
Return of final meeting in a creditors' voluntary winding up
dot icon21/01/2016
Registered office address changed from C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 2016-01-22
dot icon13/12/2015
Liquidators' statement of receipts and payments to 2015-10-13
dot icon29/10/2014
Registered office address changed from Padnell Grange Padnell Road Waterlooville Hampshire PO8 8ED to C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX on 2014-10-30
dot icon28/10/2014
Statement of affairs with form 4.19
dot icon28/10/2014
Appointment of a voluntary liquidator
dot icon28/10/2014
Resolutions
dot icon23/04/2014
Termination of appointment of Wanda Fella as a director
dot icon26/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon01/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon17/12/2013
Registered office address changed from Whittington House 64 High Street Fareham Hampshire PO16 7BG United Kingdom on 2013-12-18
dot icon11/12/2013
Termination of appointment of Davis Lombard (Uk) Limited as a secretary
dot icon10/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon14/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon08/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon09/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon08/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon18/04/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon18/04/2010
Director's details changed for Wanda Fella on 2009-10-01
dot icon18/04/2010
Director's details changed for Mr Gabriele Lorreto Fella on 2009-10-01
dot icon01/01/2010
Registered office address changed from 22 the Slipway Marina Keep Port Solent Portsmouth Hampshire PO6 4TR on 2010-01-02
dot icon30/12/2009
Secretary's details changed for Davis Lombard (Uk) Limited on 2009-10-01
dot icon25/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon19/03/2009
Return made up to 26/02/09; full list of members
dot icon19/03/2009
Director's change of particulars / gabriele fella / 01/12/2008
dot icon19/03/2009
Director's change of particulars / wanda fella / 01/12/2008
dot icon08/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon06/03/2008
Return made up to 26/02/08; full list of members
dot icon13/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon07/10/2007
New secretary appointed
dot icon07/10/2007
Registered office changed on 08/10/07 from: 21 goodwood close waterlooville hants PO8 8BG
dot icon17/09/2007
Registered office changed on 18/09/07 from: 49A fitzherbert road farlington portsmouth hampshire PO6 1RU
dot icon17/09/2007
Secretary resigned
dot icon03/05/2007
Total exemption small company accounts made up to 2006-04-30
dot icon04/04/2007
Return made up to 26/02/07; full list of members
dot icon12/04/2006
Return made up to 26/02/06; full list of members
dot icon01/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon06/04/2005
Return made up to 26/02/05; full list of members
dot icon28/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon05/08/2004
Registered office changed on 06/08/04 from: retail efficiency LTD 10 hampshire terrace portsmouth hampshire PO1 2QF
dot icon13/05/2004
New director appointed
dot icon31/03/2004
Return made up to 26/02/04; full list of members
dot icon17/03/2004
Director resigned
dot icon14/01/2004
Ad 04/10/03--------- £ si 98@1=98 £ ic 2/100
dot icon18/05/2003
Total exemption full accounts made up to 2003-04-30
dot icon16/03/2003
Return made up to 26/02/03; full list of members
dot icon03/03/2003
Total exemption full accounts made up to 2002-04-30
dot icon06/03/2002
Return made up to 26/02/02; full list of members
dot icon09/01/2002
Total exemption full accounts made up to 2001-04-30
dot icon13/03/2001
Return made up to 26/02/01; full list of members
dot icon27/12/2000
Full accounts made up to 2000-04-30
dot icon28/03/2000
Director's particulars changed
dot icon06/03/2000
Return made up to 26/02/00; full list of members
dot icon24/08/1999
Accounting reference date extended from 29/02/00 to 30/04/00
dot icon28/07/1999
Secretary resigned
dot icon28/07/1999
New secretary appointed
dot icon12/04/1999
Registered office changed on 13/04/99 from: retail efficiency LTD 39B park way havant hampshire PO9 1HH
dot icon07/04/1999
Particulars of mortgage/charge
dot icon25/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2013
dot iconLast change occurred
29/04/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2013
dot iconNext account date
29/04/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About O SOLE MIO (GOF) LIMITED

O SOLE MIO (GOF) LIMITED is an(a) Dissolved company incorporated on 25/02/1999 with the registered office located at C/O LIVE RECOVERIES LIMITED, Wentworth House 122 New Road Side, Horsforth, Leeds LS18 4QB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of O SOLE MIO (GOF) LIMITED?

toggle

O SOLE MIO (GOF) LIMITED is currently Dissolved. It was registered on 25/02/1999 and dissolved on 08/03/2017.

Where is O SOLE MIO (GOF) LIMITED located?

toggle

O SOLE MIO (GOF) LIMITED is registered at C/O LIVE RECOVERIES LIMITED, Wentworth House 122 New Road Side, Horsforth, Leeds LS18 4QB.

What does O SOLE MIO (GOF) LIMITED do?

toggle

O SOLE MIO (GOF) LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for O SOLE MIO (GOF) LIMITED?

toggle

The latest filing was on 08/03/2017: Final Gazette dissolved following liquidation.