Company NameEmilgab Limited
Company StatusDissolved
Company Number02932101
CategoryPrivate Limited Company
Incorporation Date23 May 1994(29 years, 11 months ago)
Dissolution Date9 March 2004 (20 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameRoberto D`Aquino
Date of BirthJune 1962 (Born 61 years ago)
NationalityItalian
StatusClosed
Appointed01 June 2001(7 years after company formation)
Appointment Duration2 years, 9 months (closed 09 March 2004)
RoleCompany Director
Correspondence Address191 New Park Road
London
SW2 4HW
Secretary NameGiuseppe Giugliano
NationalityItalian
StatusClosed
Appointed01 June 2001(7 years after company formation)
Appointment Duration2 years, 9 months (closed 09 March 2004)
RoleSw2 4hw
Correspondence Address191 New Park Road
London
SW2 4HW
Director NameEmilia Villani
Date of BirthJuly 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed01 June 1994(1 week, 2 days after company formation)
Appointment Duration7 years (resigned 01 June 2001)
RoleCompany Director
Correspondence Address191 New Park Road
London
SW2 4HW
Secretary NameLai Soon Tho
NationalityBritish
StatusResigned
Appointed01 June 1994(1 week, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 1996)
RoleSecretary
Correspondence Address12 Wordsworth Walk
London
NW11 6AU
Secretary NameRoberto D`Aquino
NationalityItalian
StatusResigned
Appointed10 May 1996(1 year, 11 months after company formation)
Appointment Duration5 years (resigned 01 June 2001)
RoleCompany Director
Correspondence Address191 New Park Road
London
SW2 4HW
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed23 May 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed23 May 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address40 Abbey Business Centre
Ingate Place
London
SW8 3NS
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Financials

Year2014
Net Worth£23,310
Cash£7,811
Current Liabilities£93,371

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 November 2003First Gazette notice for compulsory strike-off (1 page)
14 June 2002Delivery ext'd 3 mth 31/08/01 (1 page)
14 June 2002Return made up to 23/05/02; full list of members (6 pages)
10 October 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
3 July 2001Delivery ext'd 3 mth 31/08/00 (1 page)
13 June 2001Secretary resigned (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001New secretary appointed (2 pages)
13 June 2001Director resigned (1 page)
13 June 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2001Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
6 July 2000Accounts for a small company made up to 31 May 1999 (8 pages)
28 June 2000Return made up to 23/05/00; full list of members (6 pages)
28 May 1999Return made up to 23/05/99; no change of members (4 pages)
18 March 1999Full accounts made up to 31 May 1998 (7 pages)
5 August 1998Return made up to 23/05/98; full list of members
  • 363(287) ‐ Registered office changed on 05/08/98
(6 pages)
30 April 1998Registered office changed on 30/04/98 from: 2A mount ephraim road london SW16 1NG (1 page)
3 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
17 July 1997Particulars of mortgage/charge (3 pages)
10 June 1997Return made up to 23/05/97; no change of members (4 pages)
16 July 1996Return made up to 17/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1996Accounts for a small company made up to 31 May 1996 (6 pages)
11 June 1996Secretary resigned (1 page)
11 June 1996Registered office changed on 11/06/96 from: 2 norfolk road london SW16 1JH (1 page)
24 May 1996New secretary appointed (2 pages)
26 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
5 December 1995Compulsory strike-off action has been discontinued (2 pages)
29 November 1995Return made up to 23/05/95; full list of members
  • 363(287) ‐ Registered office changed on 29/11/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 1995First Gazette notice for compulsory strike-off (2 pages)