Company NameErotica Trade Fairs Limited
Company StatusDissolved
Company Number03915512
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 3 months ago)
Dissolution Date7 January 2014 (10 years, 3 months ago)
Previous NameErotica-Shoponline.com Limited

Business Activity

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

Directors

Director NameMr Atif Manzoor
Date of BirthJune 1976 (Born 47 years ago)
NationalityPakistani
StatusClosed
Appointed06 January 2008(7 years, 11 months after company formation)
Appointment Duration6 years (closed 07 January 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32a Stanhope Gardens
Ilford
Essex
IG1 3LQ
Secretary NameMs Magdalena Szot (Corporation)
StatusClosed
Appointed06 May 2011(11 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 07 January 2014)
Correspondence Address20 Brittain Road
Dagenham
Essex
RM8 3DB
Director NameChristopher Christodoulou
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleIT Manager
Correspondence AddressSecret House
26-44 North Street
Romford
Essex
RM1 1BH
Director NameSavvas Christodoulou
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleAccountant
Correspondence AddressSecrets House
26-44 North Street
Romford
Essex
RM1 1BH
Secretary NameSavvas Christodoulou
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleAccountant
Correspondence AddressSecrets House
26-44 North Street
Romford
Essex
RM1 1BH
Director NameMr Alexander Duffy
Date of BirthNovember 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed10 September 2001(1 year, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 July 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Stuart Close
Tunbridge Wells
Kent
TN2 5PJ
Secretary NameNadia Girardot
NationalityBritish
StatusResigned
Appointed06 January 2008(7 years, 11 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 Ltd (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address4 Twyford Business Park
Station Road Twyford
Reading
RG10 9TU
Secretary NameFormation Secretaries Ltd (Corporation)
StatusResigned
Appointed28 January 2000(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 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,658,545
Current Liabilities£1,658,545

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
7 March 2013Compulsory strike-off action has been suspended (1 page)
7 March 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
10 February 2012Annual return made up to 28 January 2012 with a full list of shareholders
Statement of capital on 2012-02-10
  • GBP 100
(4 pages)
10 February 2012Annual return made up to 28 January 2012 with a full list of shareholders
Statement of capital on 2012-02-10
  • GBP 100
(4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 May 2011Appointment of Ms Magdalena Szot as a secretary (2 pages)
20 May 2011Appointment of Ms Magdalena Szot as a secretary (2 pages)
19 May 2011Termination of appointment of Nadia Girardot as a secretary (1 page)
19 May 2011Termination of appointment of Nadia Girardot as a secretary (1 page)
14 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
13 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
13 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
12 May 2009Registered office changed on 12/05/2009 from 15A silver street barnstaple devon EX32 8HR (1 page)
12 May 2009Registered office changed on 12/05/2009 from 15A silver street barnstaple devon EX32 8HR (1 page)
15 April 2009Return made up to 28/01/09; full list of members (3 pages)
15 April 2009Return made up to 28/01/09; full list of members (3 pages)
13 November 2008Return made up to 28/01/08; full list of members (3 pages)
13 November 2008Return made up to 28/01/08; full list of members (3 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008New secretary appointed (2 pages)
10 January 2008Director resigned (1 page)
10 January 2008Secretary resigned (1 page)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
10 January 2008Secretary resigned (1 page)
10 January 2008New secretary appointed (2 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
21 April 2007Return made up to 28/01/07; full list of members (7 pages)
21 April 2007Return made up to 28/01/07; full list of members (7 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
21 March 2006Return made up to 28/01/06; full list of members (7 pages)
21 March 2006Return made up to 28/01/06; full list of members (7 pages)
13 October 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
13 October 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
21 February 2005Return made up to 28/01/05; full list of members (7 pages)
21 February 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 December 2004Full accounts made up to 31 December 2003 (6 pages)
17 December 2004Full accounts made up to 31 December 2003 (6 pages)
11 February 2004Return made up to 28/01/04; full list of members (7 pages)
11 February 2004Return made up to 28/01/04; full list of members (7 pages)
27 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
27 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
18 February 2003Return made up to 28/01/03; full list of members (7 pages)
18 February 2003Return made up to 28/01/03; full list of members (7 pages)
24 January 2003Ad 01/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 January 2003Ad 01/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 December 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
17 December 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
16 December 2002Company name changed erotica-shoponline.com LIMITED\certificate issued on 16/12/02 (2 pages)
16 December 2002Company name changed erotica-shoponline.com LIMITED\certificate issued on 16/12/02 (2 pages)
2 December 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
2 December 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
13 March 2002Return made up to 28/01/02; full list of members (7 pages)
13 March 2002Return made up to 28/01/02; full list of members (7 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
19 September 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
19 September 2001Accounts made up to 31 January 2001 (1 page)
19 March 2001Return made up to 28/01/01; full list of members (6 pages)
19 March 2001Return made up to 28/01/01; full list of members (6 pages)
22 December 2000Application for reregistration from PLC to private (1 page)
22 December 2000Certificate of re-registration from Public Limited Company to Private (1 page)
22 December 2000Re-registration of Memorandum and Articles (9 pages)
22 December 2000Certificate of re-registration from Public Limited Company to Private (1 page)
22 December 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
22 December 2000Re-registration of Memorandum and Articles (9 pages)
22 December 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
22 December 2000Application for reregistration from PLC to private (1 page)
6 March 2000Secretary resigned (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000Director resigned (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000Registered office changed on 06/03/00 from: 2 cathedral road cardiff south glamorgan CF11 9RZ (1 page)
6 March 2000Director resigned (1 page)
6 March 2000New secretary appointed;new director appointed (2 pages)
6 March 2000Secretary resigned (1 page)
6 March 2000Registered office changed on 06/03/00 from: 2 cathedral road cardiff south glamorgan CF11 9RZ (1 page)
6 March 2000New secretary appointed;new director appointed (2 pages)
28 January 2000Incorporation (18 pages)
28 January 2000Incorporation (18 pages)