UKBizDB.co.uk

O FUMEIRO LIMITED

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

This company is commonly known as O Fumeiro Limited. The company was founded 9 years ago and was given the registration number 09369864. The firm's registered office is in LONDON. You can find them at 57 Stroud Green Road, , London, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:O FUMEIRO LIMITED
Company Number:09369864
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 2014
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:57 Stroud Green Road, London, England, N4 3EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Olympia House, Armitage Road, London, NW11 8RQ

Director03 January 2021Active
72, Avenue Road, London, England, N15 5DN

Director01 February 2019Active
52-54, Wilcox Road, London, United Kingdom, SW8 2UX

Director30 December 2014Active
52-54, Wilcox Road, London, United Kingdom, SW8 2UX

Director30 December 2014Active
52, Wilcox Road, London, England, SW8 2UX

Director03 January 2021Active
52-54, Wilcox Road, London, United Kingdom, SW8 2UX

Director30 December 2014Active
225, Seely Road, London, England, SW17 9RA

Director03 January 2021Active
225, Seely Road, London, England, SW17 9RA

Director03 January 2021Active

People with Significant Control

Liliana Andreia Soares Barbosa
Notified on:03 January 2021
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:England
Address:225, Seely Road, London, England, SW17 9RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Antonio Jose Ferreira Lopes
Notified on:03 January 2021
Status:Active
Date of birth:April 1967
Nationality:Portuguese
Address:Olympia House, Armitage Road, London, NW11 8RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Antonio Jose Ferreira Lopes
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:Portuguese
Country of residence:England
Address:57, Stroud Green Road, London, England, N4 3EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-09Gazette

Gazette dissolved liquidation.

Download
2023-12-09Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-04-25Insolvency

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

Download
2022-02-22Insolvency

Liquidation voluntary statement of affairs.

Download
2022-02-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-02-22Resolution

Resolution.

Download
2022-02-16Address

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

Download
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-10-20Persons with significant control

Notification of a person with significant control.

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-10-19Persons with significant control

Cessation of a person with significant control.

Download
2021-08-02Persons with significant control

Notification of a person with significant control.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-07-21Persons with significant control

Cessation of a person with significant control.

Download
2021-07-10Gazette

Gazette filings brought up to date.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-05-12Gazette

Gazette filings brought up to date.

Download
2021-05-11Accounts

Accounts with accounts type micro entity.

Download
2021-04-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.