Company NameEmilios Limited
Company StatusDissolved
Company Number03765056
CategoryPrivate Limited Company
Incorporation Date5 May 1999(24 years, 11 months ago)
Dissolution Date19 February 2013 (11 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Vincenzo Arceri
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1999(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
Secretary NameMaria Arceri
NationalityBritish
StatusClosed
Appointed05 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

500 at £1Maria Arceri
50.00%
Ordinary
500 at £1Vincenzo Arceri
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,285
Cash£11,275

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 February 2013Final Gazette dissolved following liquidation (1 page)
19 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2013Final Gazette dissolved following liquidation (1 page)
19 November 2012Liquidators statement of receipts and payments to 8 November 2012 (6 pages)
19 November 2012Return of final meeting in a creditors' voluntary winding up (13 pages)
19 November 2012Return of final meeting in a creditors' voluntary winding up (13 pages)
19 November 2012Liquidators' statement of receipts and payments to 8 November 2012 (6 pages)
19 November 2012Liquidators' statement of receipts and payments to 8 November 2012 (6 pages)
19 November 2012Liquidators statement of receipts and payments to 8 November 2012 (6 pages)
17 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-02-10
(1 page)
17 February 2012Statement of affairs with form 4.19 (5 pages)
17 February 2012Appointment of a voluntary liquidator (1 page)
17 February 2012Appointment of a voluntary liquidator (1 page)
17 February 2012Statement of affairs with form 4.19 (5 pages)
17 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 January 2012Registered office address changed from Exchange Building 66 Church Street, Hartlepool Cleveland TS24 7DN on 18 January 2012 (2 pages)
18 January 2012Registered office address changed from Exchange Building 66 Church Street, Hartlepool Cleveland TS24 7DN on 18 January 2012 (2 pages)
20 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
Statement of capital on 2011-05-20
  • GBP 1,000
(3 pages)
20 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
Statement of capital on 2011-05-20
  • GBP 1,000
(3 pages)
20 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
Statement of capital on 2011-05-20
  • GBP 1,000
(3 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Vincenzo Arceri on 5 May 2010 (2 pages)
11 May 2010Secretary's details changed for Maria Arceri on 5 May 2010 (1 page)
11 May 2010Director's details changed for Vincenzo Arceri on 5 May 2010 (2 pages)
11 May 2010Director's details changed for Vincenzo Arceri on 5 May 2010 (2 pages)
11 May 2010Secretary's details changed for Maria Arceri on 5 May 2010 (1 page)
11 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
11 May 2010Secretary's details changed for Maria Arceri on 5 May 2010 (1 page)
11 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
11 May 2009Return made up to 05/05/09; full list of members (3 pages)
11 May 2009Return made up to 05/05/09; full list of members (3 pages)
16 January 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
16 January 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
22 May 2008Return made up to 05/05/08; full list of members (3 pages)
22 May 2008Return made up to 05/05/08; full list of members (3 pages)
16 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
16 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
24 May 2007Return made up to 05/05/07; full list of members (2 pages)
24 May 2007Return made up to 05/05/07; full list of members (2 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
10 May 2006Director's particulars changed (1 page)
10 May 2006Director's particulars changed (1 page)
10 May 2006Return made up to 05/05/06; full list of members (2 pages)
10 May 2006Return made up to 05/05/06; full list of members (2 pages)
23 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
23 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
11 May 2005Return made up to 05/05/05; full list of members (2 pages)
11 May 2005Return made up to 05/05/05; full list of members (2 pages)
21 March 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
21 March 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
11 May 2004Return made up to 05/05/04; full list of members (6 pages)
11 May 2004Return made up to 05/05/04; full list of members (6 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
24 May 2003Return made up to 05/05/03; full list of members (6 pages)
24 May 2003Return made up to 05/05/03; full list of members (6 pages)
4 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
4 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
23 January 2003Particulars of mortgage/charge (3 pages)
23 January 2003Particulars of mortgage/charge (3 pages)
23 January 2003Particulars of mortgage/charge (3 pages)
23 January 2003Particulars of mortgage/charge (3 pages)
13 June 2002Return made up to 05/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 2002Return made up to 05/05/02; full list of members (6 pages)
22 March 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
22 March 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
14 May 2001Return made up to 05/05/01; full list of members (6 pages)
14 May 2001Return made up to 05/05/01; full list of members (6 pages)
27 March 2001Full accounts made up to 31 May 2000 (14 pages)
27 March 2001Full accounts made up to 31 May 2000 (14 pages)
16 May 2000Return made up to 05/05/00; full list of members (6 pages)
16 May 2000Return made up to 05/05/00; full list of members (6 pages)
23 June 1999Particulars of mortgage/charge (4 pages)
23 June 1999Particulars of mortgage/charge (4 pages)
10 May 1999Secretary resigned (1 page)
10 May 1999Secretary resigned (1 page)
5 May 1999Incorporation (22 pages)