Ilford
Essex
IG1 3LQ
Secretary Name | Ms Magdalena Szot (Corporation) |
---|---|
Status | Closed |
Appointed | 06 May 2011(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 07 January 2014) |
Correspondence Address | 20 Brittain Road Dagenham Essex RM8 3DB |
Director Name | Christopher Christodoulou |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | IT Manager |
Correspondence Address | Secret House 26-44 North Street Romford Essex RM1 1BH |
Director Name | Savvas Christodoulou |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | Secrets House 26-44 North Street Romford Essex RM1 1BH |
Secretary Name | Savvas Christodoulou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | Secrets House 26-44 North Street Romford Essex RM1 1BH |
Director Name | Mr Alexander Duffy |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 September 2001(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 July 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Stuart Close Tunbridge Wells Kent TN2 5PJ |
Secretary Name | Nadia Girardot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2008(7 years, 11 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 Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 4 Twyford Business Park Station Road Twyford Reading RG10 9TU |
Secretary Name | Formation Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(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 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,658,545 |
Current Liabilities | £1,658,545 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2013 | Compulsory strike-off action has been suspended (1 page) |
7 March 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders Statement of capital on 2012-02-10
|
10 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders Statement of capital on 2012-02-10
|
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 May 2011 | Appointment of Ms Magdalena Szot as a secretary (2 pages) |
20 May 2011 | Appointment of Ms Magdalena Szot as a secretary (2 pages) |
19 May 2011 | Termination of appointment of Nadia Girardot as a secretary (1 page) |
19 May 2011 | Termination of appointment of Nadia Girardot as a secretary (1 page) |
14 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
13 October 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
13 October 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from 15A silver street barnstaple devon EX32 8HR (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from 15A silver street barnstaple devon EX32 8HR (1 page) |
15 April 2009 | Return made up to 28/01/09; full list of members (3 pages) |
15 April 2009 | Return made up to 28/01/09; full list of members (3 pages) |
13 November 2008 | Return made up to 28/01/08; full list of members (3 pages) |
13 November 2008 | Return made up to 28/01/08; full list of members (3 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | New secretary appointed (2 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
21 April 2007 | Return made up to 28/01/07; full list of members (7 pages) |
21 April 2007 | Return made up to 28/01/07; full list of members (7 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
21 March 2006 | Return made up to 28/01/06; full list of members (7 pages) |
21 March 2006 | Return made up to 28/01/06; full list of members (7 pages) |
13 October 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
13 October 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
21 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
21 February 2005 | Return made up to 28/01/05; full list of members
|
17 December 2004 | Full accounts made up to 31 December 2003 (6 pages) |
17 December 2004 | Full accounts made up to 31 December 2003 (6 pages) |
11 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
11 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
27 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
27 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
18 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
18 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
24 January 2003 | Ad 01/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 January 2003 | Ad 01/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 December 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
17 December 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
16 December 2002 | Company name changed erotica-shoponline.com LIMITED\certificate issued on 16/12/02 (2 pages) |
16 December 2002 | Company name changed erotica-shoponline.com LIMITED\certificate issued on 16/12/02 (2 pages) |
2 December 2002 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
2 December 2002 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
13 March 2002 | Return made up to 28/01/02; full list of members (7 pages) |
13 March 2002 | Return made up to 28/01/02; full list of members (7 pages) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
19 September 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
19 September 2001 | Accounts made up to 31 January 2001 (1 page) |
19 March 2001 | Return made up to 28/01/01; full list of members (6 pages) |
19 March 2001 | Return made up to 28/01/01; full list of members (6 pages) |
22 December 2000 | Application for reregistration from PLC to private (1 page) |
22 December 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 December 2000 | Re-registration of Memorandum and Articles (9 pages) |
22 December 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 December 2000 | Resolutions
|
22 December 2000 | Re-registration of Memorandum and Articles (9 pages) |
22 December 2000 | Resolutions
|
22 December 2000 | Application for reregistration from PLC to private (1 page) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Registered office changed on 06/03/00 from: 2 cathedral road cardiff south glamorgan CF11 9RZ (1 page) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | New secretary appointed;new director appointed (2 pages) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: 2 cathedral road cardiff south glamorgan CF11 9RZ (1 page) |
6 March 2000 | New secretary appointed;new director appointed (2 pages) |
28 January 2000 | Incorporation (18 pages) |
28 January 2000 | Incorporation (18 pages) |