Warning: file_put_contents(c/b32985424fbf76bd885e974fa35f1c04.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Isola Del Sole Limited, DA14 6NZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ISOLA DEL SOLE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Isola Del Sole Limited. The company was founded 11 years ago and was given the registration number 08456768. The firm's registered office is in SIDCUP. You can find them at 142-148 Main Road, , Sidcup, Kent. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:ISOLA DEL SOLE LIMITED
Company Number:08456768
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 March 2013
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:142-148 Main Road, Sidcup, Kent, DA14 6NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Centre Block 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

Director09 September 2014Active
Centre Block 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

Director21 March 2013Active
16, Lacy Road, London, England, SW15 1NL

Secretary21 March 2013Active
16, Lacy Road, London, SW15 1NL

Director09 September 2014Active
16, Lacy Road, London, England, SW15 1NL

Director21 March 2013Active

People with Significant Control

Mrs Susanna Mattana
Notified on:06 February 2018
Status:Active
Date of birth:February 1960
Nationality:Italian
Address:Centre Block 4th Floor, Central Court, Orpington, BR6 0JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Basilio Scalas
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:Italian
Address:Centre Block 4th Floor, Central Court, Orpington, BR6 0JA
Nature of control:
  • Significant influence or control
Mr Massimo Usai
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:Italian
Address:Centre Block 4th Floor, Central Court, Orpington, BR6 0JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-30Address

Change registered office address company with date old address new address.

Download
2022-02-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-10Address

Change registered office address company with date old address new address.

Download
2020-01-07Insolvency

Liquidation voluntary statement of affairs.

Download
2020-01-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-07Resolution

Resolution.

Download
2019-12-24Gazette

Gazette notice compulsory.

Download
2018-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Persons with significant control

Notification of a person with significant control.

Download
2018-10-02Persons with significant control

Change to a person with significant control.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-21Confirmation statement

Confirmation statement with no updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-10-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-02Officers

Termination director company with name termination date.

Download
2014-12-17Accounts

Accounts with accounts type total exemption small.

Download
2014-09-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.