General information

Name:

Mosolojo Ltd

Office Address:

2 Lace Market Square NG1 1PB Nottingham

Number: 06261852

Incorporation date: 2007-05-29

Dissolution date: 2020-03-24

End of financial year: 05 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Mosolojo began its operations in the year 2007 as a Private Limited Company registered with number: 06261852. The company's head office was located in Nottingham at 2 Lace Market Square. This Mosolojo Limited company had been in this business field for thirteen years.

When it comes to this enterprise's executives list, there were two directors: Sonia O. and Michael O..

Executives who controlled the firm include: Sonia O. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Michael O. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Sonia O.

Role: Director

Appointed: 23 May 2016

Latest update: 8 August 2023

Sonia O.

Role: Secretary

Appointed: 29 May 2007

Latest update: 8 August 2023

Michael O.

Role: Director

Appointed: 29 May 2007

Latest update: 8 August 2023

People with significant control

Sonia O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael O.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 05 January 2021
Account last made up date 05 April 2019
Confirmation statement next due date 08 June 2019
Confirmation statement last made up date 25 May 2018
Annual Accounts 12 May 2014
Start Date For Period Covered By Report 06 April 2013
Date Approval Accounts 12 May 2014
Annual Accounts
Start Date For Period Covered By Report 06 April 2014
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 06 April 2015
Date Approval Accounts 28 April 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2017
End Date For Period Covered By Report 05 April 2018
Annual Accounts
Start Date For Period Covered By Report 06 April 2018
End Date For Period Covered By Report 05 April 2019
Annual Accounts 24 April 2013
End Date For Period Covered By Report 05 April 2013
Date Approval Accounts 24 April 2013
Annual Accounts
End Date For Period Covered By Report 05 April 2014
Annual Accounts 30 April 2015
End Date For Period Covered By Report 05 April 2015
Date Approval Accounts 30 April 2015
Annual Accounts
End Date For Period Covered By Report 05 April 2016
Annual Accounts
End Date For Period Covered By Report 05 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 24th, March 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

The Spinney 106 Greenhill Road

Post code:

LE67 4RJ

City / Town:

Coalville

HQ address,
2014

Address:

The Spinney 106 Greenhill Road

Post code:

LE67 4RJ

City / Town:

Coalville

HQ address,
2015

Address:

The Spinney 106 Greenhill Road

Post code:

LE67 4RJ

City / Town:

Coalville

HQ address,
2016

Address:

The Spinney 106 Greenhill Road

Post code:

LE67 4RJ

City / Town:

Coalville

Search other companies

Services (by SIC Code)

  • 74901 : Environmental consulting activities
12
Company Age

Closest Companies - by postcode