Romford
Essex
RM1 1BH
Secretary Name | Ms Magdalena Szot (Corporation) |
---|---|
Status | Closed |
Appointed | 06 May 2011(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 12 August 2014) |
Correspondence Address | 20 Brittain Road Dagenham Essex RM8 3DB |
Director Name | Jane Denise Jennings |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Role | Licencee |
Correspondence Address | 43 Oakley Drive Romford Essex RM3 9XS |
Director Name | Brian Lewis Wiseman |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Role | Salesman |
Correspondence Address | Garden Flat 152a Elgin Avenue Maida Vale London W9 2NT |
Secretary Name | Jane Denise Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Role | Licencee |
Correspondence Address | 43 Oakley Drive Romford Essex RM3 9XS |
Director Name | Savvas Christodoulou |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(1 year after company formation) |
Appointment Duration | 9 years, 6 months (resigned 07 January 2008) |
Role | Accountant |
Correspondence Address | Secrets House 26-44 North Street Romford Essex RM1 1BH |
Secretary Name | Christopher Christodoulou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 07 January 2008) |
Role | IT Manager |
Correspondence Address | 22 Fairway Palmers Green London N13 5NF |
Director Name | Mr Atif Manzoor |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 06 January 2008(10 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 10 January 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32a Stanhope Gardens Ilford Essex IG1 3LQ |
Secretary Name | Nadia Girardot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2008(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 May 2011) |
Role | Administrator |
Correspondence Address | 15 Chadwellheath Lane Romford Essex RM6 4LS |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Correspondence Address | 4 Twyford Business Park Station Road Twyford Reading RG10 9TU |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Correspondence Address | 4 Twyford Business Park Station Road Twyford Reading RG10 9TU |
Registered Address | Secrets House 26 North Street Romford Essex RM1 1BH |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
100 at £1 | Erotica Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
12 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2014 | Application to strike the company off the register (3 pages) |
4 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
4 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
15 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
30 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
20 January 2012 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
19 January 2012 | Termination of appointment of Atif Manzoor as a director (1 page) |
19 January 2012 | Appointment of Miss Nadia Alexnadra Girardot as a director (2 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Appointment of Ms Magdalena Szot as a secretary (2 pages) |
20 May 2011 | Termination of appointment of Nadia Girardot as a secretary (1 page) |
8 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
7 August 2009 | Return made up to 01/07/09; full list of members (3 pages) |
12 June 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from 15A silver street barnstaple devon EX32 8HR (1 page) |
4 September 2008 | Return made up to 01/07/08; full list of members (3 pages) |
15 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
15 January 2008 | New secretary appointed (2 pages) |
11 January 2008 | Secretary resigned (1 page) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | Director resigned (1 page) |
10 August 2007 | Return made up to 01/07/07; no change of members (6 pages) |
25 June 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
14 September 2006 | Return made up to 01/07/06; full list of members (6 pages) |
12 May 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
18 August 2005 | Return made up to 01/07/05; full list of members (6 pages) |
25 April 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
11 August 2004 | Return made up to 01/07/04; full list of members
|
25 May 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
11 July 2003 | Return made up to 01/07/03; full list of members (6 pages) |
7 May 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
24 July 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
17 July 2002 | Return made up to 01/07/02; full list of members (6 pages) |
2 November 2001 | Return made up to 01/07/01; full list of members (6 pages) |
31 May 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
14 December 2000 | Return made up to 01/07/00; full list of members (6 pages) |
29 March 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
8 July 1999 | Return made up to 01/07/99; full list of members (6 pages) |
25 June 1999 | Secretary resigned;director resigned (1 page) |
25 June 1999 | New secretary appointed (2 pages) |
30 April 1999 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
7 July 1998 | Return made up to 01/07/98; full list of members (6 pages) |
7 July 1998 | New director appointed (2 pages) |
5 May 1998 | Director resigned (1 page) |
9 March 1998 | Registered office changed on 09/03/98 from: millhouse 32/38 east street rochford essex SS4 1DB (1 page) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Registered office changed on 17/07/97 from: 4 twyford business park station road twyford reading RG10 9TU (1 page) |
17 July 1997 | New secretary appointed;new director appointed (2 pages) |
1 July 1997 | Incorporation (17 pages) |