Background WavePink WaveYellow Wave

GILO INDUSTRIES GROUP LIMITED (08111734)

GILO INDUSTRIES GROUP LIMITED (08111734) is a liquidation UK company. incorporated on 19 June 2012. with registered office in Milton Keynes. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GILO INDUSTRIES GROUP LIMITED has been registered for 13 years. Current directors include AL REDAINI, Murshed, CARDOZO, Giles Benedict Nunez, HEAD, Alex Edward.

Company Number
08111734
Status
liquidation
Type
ltd
Incorporated
19 June 2012
Age
13 years
Address
OPUS RESTRUCTURING LLP, Milton Keynes, MK5 8PJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AL REDAINI, Murshed, CARDOZO, Giles Benedict Nunez, HEAD, Alex Edward
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GILO INDUSTRIES GROUP LIMITED

GILO INDUSTRIES GROUP LIMITED is an liquidation company incorporated on 19 June 2012 with the registered office located in Milton Keynes. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GILO INDUSTRIES GROUP LIMITED was registered 13 years ago.(SIC: 64209)

Status

liquidation

Active since 13 years ago

Company No

08111734

LTD Company

Age

13 Years

Incorporated 19 June 2012

Size

N/A

Accounts

ARD: 31/12

Overdue

5 years overdue

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 8 October 2019 (6 years ago)
Period: 1 January 2018 - 31 December 2018(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2020
Period: 1 January 2019 - 31 December 2019

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 13 July 2020 (5 years ago)
Submitted on 17 July 2020 (5 years ago)

Next Due

Due by 27 July 2021
For period ending 13 July 2021
Contact
Address

OPUS RESTRUCTURING LLP 1 Radian Court Knowlhill Milton Keynes, MK5 8PJ,

Previous Addresses

1 Radian Court Knowlhill Milton Keynes MK5 8PJ
From: 13 December 2022To: 17 February 2023
C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB
From: 13 July 2021To: 13 December 2022
C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX
From: 23 October 2020To: 13 July 2021
C/0 Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX
From: 16 September 2020To: 23 October 2020
9 Chaldicott Barns Tokes Lane, Semley Shaftesbury Dorset SP7 9AW England
From: 2 May 2018To: 16 September 2020
Unit 10, Chaldicott Barns Semley Shaftesbury Dorset SP7 9AW
From: 3 October 2014To: 2 May 2018
Unit 10 Chaldicots Barns Tokes Lane Semley Shaftesbury Dorset SP7 9AW
From: 19 June 2012To: 3 October 2014
Timeline

34 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Jun 12
Director Left
Jun 12
Director Joined
Jul 12
Director Joined
Jul 12
Funding Round
Jul 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Oct 12
Director Joined
Oct 12
Funding Round
Oct 12
Director Joined
Dec 12
Director Joined
Dec 12
Funding Round
May 13
Funding Round
Oct 13
Funding Round
May 14
Director Joined
May 14
Funding Round
May 14
Funding Round
Nov 14
Director Joined
Mar 15
Funding Round
Feb 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Feb 17
Director Left
Feb 17
Funding Round
Mar 17
Director Joined
Apr 18
Director Left
Apr 18
New Owner
Nov 18
Director Left
Feb 20
Capital Update
Feb 20
Director Left
Dec 21
16
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

AL REDAINI, Murshed

Active
Emirates Post Building, Khalifa City (A), 16th Street Corner 29th & 54th Street, P.Obox 5254
Born June 1966
Director
Appointed 31 Mar 2016

CARDOZO, Giles Benedict Nunez

Active
Radian Court, Milton KeynesMK5 8PJ
Born May 1979
Director
Appointed 19 Jun 2012

HEAD, Alex Edward

Active
Radian Court, Milton KeynesMK5 8PJ
Born November 1982
Director
Appointed 30 Apr 2018

ALMANSOURI, Obaid Hamad Humaid Theeban

Resigned
Corner 29th & 54th Street, P O Box 5254, Abu Dhabi
Born January 1971
Director
Appointed 19 May 2014
Resigned 31 Mar 2016

EDMONDSON, James Donald

Resigned
Semley, ShaftesburySP7 9AW
Born July 1979
Director
Appointed 19 Jun 2012
Resigned 30 Apr 2018

HEAD, Alex Edward

Resigned
Semley, ShaftesburySP7 9AW
Born November 1982
Director
Appointed 18 Nov 2014
Resigned 16 Feb 2017

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 19 Jun 2012
Resigned 19 Jun 2012

MARTIN, Robert John

Resigned
Lower Road, Higher DenhamUB9 5AJ
Born September 1969
Director
Appointed 20 Dec 2012
Resigned 31 Jan 2020

TAI, Alexander Mark

Resigned
Semley, ShaftesburySP7 9AW
Born October 1966
Director
Appointed 18 Oct 2012
Resigned 16 Feb 2017

WINKLER, Stephan

Resigned
37 Floral Street, LondonWC2E 9DJ
Born May 1980
Director
Appointed 18 Oct 2012
Resigned 15 Dec 2021

Persons with significant control

1

Mr Giles Benedict Nunez Cardozo

Active
Radian Court, Milton KeynesMK5 8PJ
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Sept 2016
Fundings
Financials
Latest Activities

Filing History

82

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
29 October 2025
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
1 November 2024
LIQ03LIQ03
Liquidation Voluntary Removal Of Liquidator By Court
15 June 2024
LIQ10LIQ10
Liquidation Voluntary Appointment Of Liquidator
15 June 2024
600600
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
6 November 2023
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
17 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 December 2022
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
3 November 2022
LIQ03LIQ03
Termination Director Company With Name Termination Date
29 December 2021
TM01Termination of Director
Liquidation Voluntary Appointment Of Liquidator
15 September 2021
600600
Liquidation In Administration Move To Creditors Voluntary Liquidation
31 August 2021
AM22AM22
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Liquidation In Administration Progress Report
23 March 2021
AM10AM10
Liquidation In Administration Result Creditors Meeting
27 November 2020
AM07AM07
Liquidation In Administration Statement Of Affairs With Form Attached
10 November 2020
AM02AM02
Liquidation In Administration Proposals
10 November 2020
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
23 October 2020
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
17 September 2020
AM01AM01
Change Registered Office Address Company With Date Old Address New Address
16 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Legacy
12 February 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 February 2020
SH19Statement of Capital
Legacy
12 February 2020
CAP-SSCAP-SS
Resolution
12 February 2020
RESOLUTIONSResolutions
Resolution
29 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 November 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
7 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2017
AAAnnual Accounts
Capital Allotment Shares
10 March 2017
SH01Allotment of Shares
Resolution
3 March 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Change Person Director Company With Change Date
31 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Full
17 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Capital Allotment Shares
2 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
7 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Capital Allotment Shares
12 November 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Capital Allotment Shares
30 May 2014
SH01Allotment of Shares
Capital Allotment Shares
15 May 2014
SH01Allotment of Shares
Memorandum Articles
28 April 2014
MEM/ARTSMEM/ARTS
Capital Allotment Shares
24 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Capital Allotment Shares
9 May 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Resolution
8 November 2012
RESOLUTIONSResolutions
Capital Allotment Shares
1 November 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Capital Allotment Shares
23 October 2012
SH01Allotment of Shares
Capital Allotment Shares
23 October 2012
SH01Allotment of Shares
Capital Allotment Shares
23 October 2012
SH01Allotment of Shares
Capital Allotment Shares
23 October 2012
SH01Allotment of Shares
Capital Allotment Shares
23 October 2012
SH01Allotment of Shares
Capital Allotment Shares
23 October 2012
SH01Allotment of Shares
Resolution
22 October 2012
RESOLUTIONSResolutions
Capital Allotment Shares
13 July 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Incorporation Company
19 June 2012
NEWINCIncorporation