Company NameEmptor Gourmet (London) Limited
Company StatusDissolved
Company Number03516658
CategoryPrivate Limited Company
Incorporation Date19 February 1998(26 years, 2 months ago)
Dissolution Date7 May 2002 (21 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats

Directors

Director NameRaffaele De Angelis
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityItalian
StatusClosed
Appointed19 February 1998(same day as company formation)
RoleLawyer
Correspondence AddressCorso Di Vittorio 263
San Severo
Foggia
Puglia
71016
Secretary NameRidgway Financial Services Limited (Corporation)
StatusClosed
Appointed01 April 1999(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 07 May 2002)
Correspondence Address15 Greycoat Place
London
SW1P 1SB
Secretary NameRocco Franco
NationalityBritish
StatusResigned
Appointed19 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address30 St Johns Lane
London
EC1M 4NB
Secretary NamePb Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 October 1998(7 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 April 1999)
Correspondence AddressC/O Pini Bingham & Partners
30 St Johns Lane
London
EC1M 4NB

Location

Registered Address15 Greycoat Place
London
SW1P 1SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,424
Cash£47,583
Current Liabilities£52,007

Accounts

Latest Accounts28 February 2000 (24 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
26 November 2001Application for striking-off (1 page)
3 May 2001Full accounts made up to 28 February 2000 (9 pages)
26 February 2001Return made up to 19/02/01; full list of members (6 pages)
22 April 2000Full accounts made up to 28 February 1999 (9 pages)
16 March 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 March 2000New secretary appointed (2 pages)
15 October 1999Registered office changed on 15/10/99 from: 30 st johns lane london EC1M 4BJ (1 page)
15 February 1999Return made up to 19/02/99; full list of members (6 pages)
19 October 1998Secretary resigned (1 page)
19 October 1998New secretary appointed (2 pages)
19 February 1998Incorporation (16 pages)