Company NameItalian Emporium 2 Limited
Company StatusDissolved
Company Number03539082
CategoryPrivate Limited Company
Incorporation Date1 April 1998(26 years, 1 month ago)
Dissolution Date16 October 2001 (22 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NamePaolo Monaco
Date of BirthJune 1970 (Born 53 years ago)
NationalityItalian
StatusClosed
Appointed01 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1 Tower Bussiness Park
Southway
Wembley
Middlesex
HA9 0HQ
Secretary NameAlfredo Monaco
NationalityItalian
StatusClosed
Appointed01 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1 Tower Bussiness Park
Southway
Wembley
Middlesex
HA9 0HQ
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed01 April 1998(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed01 April 1998(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered Address203a Ilford Lane
Ilford
Essex
IG1 2RU
RegionLondon
ConstituencyIlford South
CountyGreater London
WardLoxford
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth-£43,931
Cash£9,531
Current Liabilities£403,850

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

16 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
21 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 July 1999Return made up to 01/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
23 July 1998Secretary resigned (1 page)
23 July 1998Director resigned (1 page)
20 May 1998New secretary appointed (2 pages)
10 May 1998Registered office changed on 10/05/98 from: 40 moorsouse j ragli and co 203A ilford lane ilford essex 1G1 2R6 (1 page)
10 May 1998Ad 01/04/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 May 1998New director appointed (2 pages)