Company NameThe Emporio Company Limited
Company StatusDissolved
Company Number03554964
CategoryPrivate Limited Company
Incorporation Date29 April 1998(26 years ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)
Previous NameMetricmode Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Andreas Christofides
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1998(1 week, 5 days after company formation)
Appointment Duration10 years, 3 months (closed 20 August 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence Address117 Connaught Gardens
London
N13 5BU
Secretary NameRussell Marks Company Secretarial Limited (Corporation)
StatusClosed
Appointed11 May 1998(1 week, 5 days after company formation)
Appointment Duration10 years, 3 months (closed 20 August 2008)
Correspondence Address21 Aylmer Parade
Aylmer Road
London
N2 0AT
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed29 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address21 Aylmer Parade
Aylmer Road
London
N2 0AT
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£35,120
Cash£34,024
Current Liabilities£1,904

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
29 April 2008Return made up to 29/04/08; full list of members (3 pages)
17 March 2008Application for striking-off (1 page)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
22 May 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
1 May 2007Return made up to 29/04/07; full list of members (2 pages)
4 May 2006Return made up to 29/04/06; full list of members (2 pages)
24 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
28 April 2005Return made up to 29/04/05; full list of members (6 pages)
15 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
24 May 2004Return made up to 29/04/04; full list of members (6 pages)
23 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
25 April 2003Return made up to 29/04/03; full list of members (6 pages)
26 January 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
7 May 2002Return made up to 29/04/02; full list of members
  • 363(287) ‐ Registered office changed on 07/05/02
(6 pages)
16 October 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
8 May 2001Return made up to 29/04/01; full list of members (6 pages)
20 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
21 July 2000Return made up to 29/04/00; full list of members (6 pages)
6 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
28 June 1999Return made up to 29/04/99; full list of members (6 pages)
20 July 1998Company name changed metricmode LIMITED\certificate issued on 21/07/98 (2 pages)
26 May 1998New secretary appointed (2 pages)
26 May 1998Secretary resigned (1 page)
26 May 1998Director resigned (1 page)
26 May 1998Registered office changed on 26/05/98 from: 16 st john street london EC1M 4AY (1 page)
26 May 1998New director appointed (2 pages)
29 April 1998Incorporation (16 pages)