Company NameEroten Limited
DirectorsLadislav Hornan and Frank Stansil
Company StatusDissolved
Company Number02295280
CategoryPrivate Limited Company
Incorporation Date13 September 1988(35 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ladislav Hornan
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1993(4 years, 4 months after company formation)
Appointment Duration31 years, 3 months
RoleAccountant
Correspondence Address18 Gatehill Road
Northwood
Middlesex
HA6 3QD
Director NameMr Frank Stansil
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1993(4 years, 4 months after company formation)
Appointment Duration31 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRoselea 10 Dulwich Village
London
SE21 7AL
Secretary NameCity Registrars Limited (Corporation)
StatusCurrent
Appointed08 February 1993(4 years, 4 months after company formation)
Appointment Duration31 years, 2 months
Correspondence AddressQuadrant House Floor 6 17 Thomas More Street
London
E1W 1YW
Director NameMr Shiraz Kassam
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(2 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 24 April 1991)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressFah Loong 26 Astons Road
Moor Park
Northwood
Middlesex
HA6 2LD
Secretary NameNasim Kassam
NationalityBritish
StatusResigned
Appointed14 January 1991(2 years, 4 months after company formation)
Appointment Duration2 years (resigned 08 February 1993)
RoleCompany Director
Correspondence AddressFah Loong 26 Astons Road
Moor Park
Northwood
Middlesex
HA6 2LD
Director NameMr Alykhan Kassam
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 July 1992)
RoleStudent
Country of ResidenceEngland
Correspondence Address12 Russell Road
Moor Park
Northwood
Middlesex
HA6 2LL
Director NameMr Ladislav Hornan
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(3 years, 9 months after company formation)
Appointment Duration-1 years, 7 months (resigned 14 January 1992)
RoleCertified Accountant
Correspondence Address18 Gatehill Road
Northwood
Middlesex
HA6 3QD
Director NameMr Frank Stansil
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(3 years, 9 months after company formation)
Appointment Duration-1 years, 7 months (resigned 14 January 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRoselea 10 Dulwich Village
London
SE21 7AL

Location

Registered AddressRussell Bedford House
City Forum
250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

16 November 1999Dissolved (1 page)
16 August 1999Return of final meeting in a members' voluntary winding up (3 pages)
3 August 1999Liquidators statement of receipts and payments (5 pages)
15 February 1999Liquidators statement of receipts and payments (5 pages)
6 February 1998Registered office changed on 06/02/98 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page)
4 February 1998Declaration of solvency (3 pages)
4 February 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 February 1998Appointment of a voluntary liquidator (1 page)
20 March 1997Return made up to 14/01/97; full list of members (6 pages)
22 February 1996Return made up to 14/01/96; full list of members (6 pages)