Company NameEmporio Store Delicatessen Ltd
Company StatusDissolved
Company Number05741862
CategoryPrivate Limited Company
Incorporation Date14 March 2006(18 years, 1 month ago)
Dissolution Date29 May 2012 (11 years, 11 months ago)
Previous NameValley Point (Assets) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMrs Filippina Milazzo
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityItalian
StatusClosed
Appointed29 March 2011(5 years after company formation)
Appointment Duration1 year, 2 months (closed 29 May 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address179 High Street
Bromley
BR1 1LB
Director NameMr Giampiero Alessandro Mazza
Date of BirthApril 1973 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed14 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Briarwood Road
Clapham
London
SW4 9PJ
Secretary NameGiuseppina Mazza
NationalityBritish
StatusResigned
Appointed14 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address21 Briarwood Road
London
Greater London
SW4 9PJ
Director NameMr Sirichai Trilertwong
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(10 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Briarwood Road
London
SW4 9PJ
Director NameGiampiero Alessandro Mazza
Date of BirthApril 1973 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed01 May 2008(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 05 February 2010)
RoleMD
Correspondence Address7 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMrs Giuseppina Mazza
Date of BirthJune 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed05 February 2010(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenhurst House 352 Battersea Park Road
London
SW11 3BY

Location

Registered Address7 Broxholme House
New Kings Road Junction With Harwood Road
London
SW6 4AA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Financials

Year2014
Turnover£64,177
Gross Profit£15,799
Net Worth-£44,379
Cash£131,000
Current Liabilities£186,073

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2012First Gazette notice for compulsory strike-off (1 page)
14 February 2012First Gazette notice for compulsory strike-off (1 page)
15 December 2011Registered office address changed from Penhurst House 352-356 Battersea Park Road London SW11 3BY on 15 December 2011 (1 page)
15 December 2011Registered office address changed from Penhurst House 352-356 Battersea Park Road London SW11 3BY on 15 December 2011 (1 page)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
18 May 2011Annual return made up to 5 February 2011 with a full list of shareholders
Statement of capital on 2011-05-18
  • GBP 1
(3 pages)
18 May 2011Annual return made up to 5 February 2011 with a full list of shareholders
Statement of capital on 2011-05-18
  • GBP 1
(3 pages)
18 May 2011Annual return made up to 5 February 2011 with a full list of shareholders
Statement of capital on 2011-05-18
  • GBP 1
(3 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
30 March 2011Termination of appointment of Giuseppina Mazza as a director (1 page)
30 March 2011Termination of appointment of Giuseppina Mazza as a director (1 page)
29 March 2011Appointment of Miss Filippina Milazzo as a director (2 pages)
29 March 2011Appointment of Miss Filippina Milazzo as a director (2 pages)
29 March 2011Termination of appointment of Giuseppina Mazza as a director (1 page)
29 March 2011Termination of appointment of Giuseppina Mazza as a director (1 page)
10 February 2010Director's details changed for Mr Giampiero Alessandro Mazza on 29 January 2010 (3 pages)
10 February 2010Director's details changed for Mr Giampiero Alessandro Mazza on 29 January 2010 (3 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (11 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (11 pages)
5 February 2010Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
5 February 2010Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 5 February 2010 (2 pages)
5 February 2010Appointment of Mrs Giuseppina Mazza as a director (2 pages)
5 February 2010Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 5 February 2010 (2 pages)
5 February 2010Termination of appointment of Giampiero Mazza as a director (1 page)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
5 February 2010Termination of appointment of Giampiero Mazza as a director (1 page)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
5 February 2010Appointment of Mrs Giuseppina Mazza as a director (2 pages)
16 March 2009Appointment Terminated Secretary giuseppina mazza (1 page)
16 March 2009Director's Change of Particulars / giampiero mazza / 01/02/2009 / HouseName/Number was: , now: 7; Street was: 21 briarwood road, now: bourne court southend road; Area was: clapham, now: woodford green; Post Town was: london, now: essex; Post Code was: SW4 9PJ, now: IG8 8HD (1 page)
16 March 2009Director's change of particulars / giampiero mazza / 01/02/2009 (1 page)
16 March 2009Appointment terminated secretary giuseppina mazza (1 page)
16 March 2009Return made up to 14/03/09; full list of members (3 pages)
16 March 2009Return made up to 14/03/09; full list of members (3 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
15 January 2009Accounts made up to 31 March 2008 (2 pages)
6 August 2008Return made up to 14/03/08; full list of members (3 pages)
6 August 2008Location of register of members (1 page)
6 August 2008Location of register of members (1 page)
6 August 2008Location of debenture register (1 page)
6 August 2008Registered office changed on 06/08/2008 from rosewood suite, teresa gavin house, woodford avenue woodford green london IG8 8FH (1 page)
6 August 2008Registered office changed on 06/08/2008 from rosewood suite, teresa gavin house, woodford avenue woodford green london IG8 8FH (1 page)
6 August 2008Location of debenture register (1 page)
6 August 2008Return made up to 14/03/08; full list of members (3 pages)
22 July 2008Appointment Terminated Director sirichai trilertwong (1 page)
22 July 2008Appointment terminated director sirichai trilertwong (1 page)
8 May 2008Director appointed giampiero alessandro mazza (2 pages)
8 May 2008Director appointed giampiero alessandro mazza (2 pages)
12 March 2008Memorandum and Articles of Association (10 pages)
12 March 2008Memorandum and Articles of Association (10 pages)
1 March 2008Company name changed valley point (assets) LIMITED\certificate issued on 05/03/08 (2 pages)
1 March 2008Company name changed valley point (assets) LIMITED\certificate issued on 05/03/08 (2 pages)
7 February 2008Accounts made up to 31 March 2007 (2 pages)
7 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
9 May 2007Location of debenture register (1 page)
9 May 2007Registered office changed on 09/05/07 from: unit 6 valley point industrial estate beddington farm road croydon CR0 4WP (1 page)
9 May 2007Return made up to 14/03/07; full list of members (2 pages)
9 May 2007Location of debenture register (1 page)
9 May 2007Return made up to 14/03/07; full list of members (2 pages)
9 May 2007Registered office changed on 09/05/07 from: unit 6 valley point industrial estate beddington farm road croydon CR0 4WP (1 page)
9 May 2007Location of register of members (1 page)
9 May 2007Location of register of members (1 page)
6 March 2007New director appointed (2 pages)
6 March 2007New director appointed (2 pages)
20 February 2007Director resigned (2 pages)
20 February 2007Director resigned (2 pages)
6 July 2006Registered office changed on 06/07/06 from: rosewood suite teresa gavin house, woodford avenue, woodford green essex IG8 8FH (1 page)
6 July 2006Registered office changed on 06/07/06 from: rosewood suite teresa gavin house, woodford avenue, woodford green essex IG8 8FH (1 page)
14 March 2006Incorporation (14 pages)
14 March 2006Incorporation (14 pages)