Company NameErotica Merchandise Limited
Company StatusDissolved
Company Number03395873
CategoryPrivate Limited Company
Incorporation Date1 July 1997(26 years, 10 months ago)
Dissolution Date12 August 2014 (9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Directors

Director NameMiss Nadia Alexnadra Girardot
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2012(14 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 12 August 2014)
RoleManager
Country of ResidenceEngland
Correspondence AddressSecrets House 26 North Street
Romford
Essex
RM1 1BH
Secretary NameMs Magdalena Szot (Corporation)
StatusClosed
Appointed06 May 2011(13 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 12 August 2014)
Correspondence Address20 Brittain Road
Dagenham
Essex
RM8 3DB
Director NameJane Denise Jennings
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(same day as company formation)
RoleLicencee
Correspondence Address43 Oakley Drive
Romford
Essex
RM3 9XS
Director NameBrian Lewis Wiseman
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(same day as company formation)
RoleSalesman
Correspondence AddressGarden Flat 152a Elgin Avenue
Maida Vale
London
W9 2NT
Secretary NameJane Denise Jennings
NationalityBritish
StatusResigned
Appointed01 July 1997(same day as company formation)
RoleLicencee
Correspondence Address43 Oakley Drive
Romford
Essex
RM3 9XS
Director NameSavvas Christodoulou
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(1 year after company formation)
Appointment Duration9 years, 6 months (resigned 07 January 2008)
RoleAccountant
Correspondence AddressSecrets House
26-44 North Street
Romford
Essex
RM1 1BH
Secretary NameChristopher Christodoulou
NationalityBritish
StatusResigned
Appointed21 June 1999(1 year, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 07 January 2008)
RoleIT Manager
Correspondence Address22 Fairway
Palmers Green
London
N13 5NF
Director NameMr Atif Manzoor
Date of BirthJune 1976 (Born 47 years ago)
NationalityPakistani
StatusResigned
Appointed06 January 2008(10 years, 6 months after company formation)
Appointment Duration4 years (resigned 10 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32a Stanhope Gardens
Ilford
Essex
IG1 3LQ
Secretary NameNadia Girardot
NationalityBritish
StatusResigned
Appointed06 January 2008(10 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 May 2011)
RoleAdministrator
Correspondence Address15 Chadwellheath Lane
Romford
Essex
RM6 4LS
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed01 July 1997(same day as company formation)
Correspondence Address4 Twyford Business Park
Station Road Twyford
Reading
RG10 9TU
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1997(same day as company formation)
Correspondence Address4 Twyford Business Park
Station Road Twyford
Reading
RG10 9TU

Location

Registered AddressSecrets House
26 North Street
Romford
Essex
RM1 1BH
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Shareholders

100 at £1Erotica Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
17 April 2014Application to strike the company off the register (3 pages)
4 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 100
(3 pages)
4 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 100
(3 pages)
15 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
30 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
19 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
20 January 2012Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
19 January 2012Termination of appointment of Atif Manzoor as a director (1 page)
19 January 2012Appointment of Miss Nadia Alexnadra Girardot as a director (2 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
20 May 2011Appointment of Ms Magdalena Szot as a secretary (2 pages)
20 May 2011Termination of appointment of Nadia Girardot as a secretary (1 page)
8 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
28 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
1 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
7 August 2009Return made up to 01/07/09; full list of members (3 pages)
12 June 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
12 May 2009Registered office changed on 12/05/2009 from 15A silver street barnstaple devon EX32 8HR (1 page)
4 September 2008Return made up to 01/07/08; full list of members (3 pages)
15 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
15 January 2008New secretary appointed (2 pages)
11 January 2008Secretary resigned (1 page)
10 January 2008New director appointed (2 pages)
10 January 2008Director resigned (1 page)
10 August 2007Return made up to 01/07/07; no change of members (6 pages)
25 June 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
14 September 2006Return made up to 01/07/06; full list of members (6 pages)
12 May 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
18 August 2005Return made up to 01/07/05; full list of members (6 pages)
25 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
11 August 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
11 July 2003Return made up to 01/07/03; full list of members (6 pages)
7 May 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
24 July 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
17 July 2002Return made up to 01/07/02; full list of members (6 pages)
2 November 2001Return made up to 01/07/01; full list of members (6 pages)
31 May 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
14 December 2000Return made up to 01/07/00; full list of members (6 pages)
29 March 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
8 July 1999Return made up to 01/07/99; full list of members (6 pages)
25 June 1999Secretary resigned;director resigned (1 page)
25 June 1999New secretary appointed (2 pages)
30 April 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
7 July 1998Return made up to 01/07/98; full list of members (6 pages)
7 July 1998New director appointed (2 pages)
5 May 1998Director resigned (1 page)
9 March 1998Registered office changed on 09/03/98 from: millhouse 32/38 east street rochford essex SS4 1DB (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997Secretary resigned (1 page)
17 July 1997Director resigned (1 page)
17 July 1997Registered office changed on 17/07/97 from: 4 twyford business park station road twyford reading RG10 9TU (1 page)
17 July 1997New secretary appointed;new director appointed (2 pages)
1 July 1997Incorporation (17 pages)