Company NameErotica Adult Shop.com Limited
Company StatusDissolved
Company Number04037777
CategoryPrivate Limited Company
Incorporation Date20 July 2000(23 years, 9 months ago)
Dissolution Date26 August 2014 (9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMiss Nadia Alexnadra Girardot
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2012(11 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 26 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(10 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 26 August 2014)
Correspondence Address20 Brittain Road
Dagenham
Essex
RM8 3DB
Director NameSavvas Christodoulou
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address26 Stanley Road
Hornchurch
Essex
RM12 4JN
Secretary NameChristopher Christodoulou
NationalityBritish
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleManager
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(7 years, 5 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(7 years, 5 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
Appointed20 July 2000(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Location

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

Shareholders

2 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

26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
1 May 2014Application to strike the company off the register (3 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 2
(3 pages)
15 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
30 July 2012Annual return made up to 20 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 21 July 2011 with a full list of shareholders (4 pages)
19 January 2012Appointment of Miss Nadia Alexnadra Girardot as a director (2 pages)
19 January 2012Termination of appointment of Atif Manzoor as a director (1 page)
8 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 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)
8 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
27 July 2010Annual return made up to 20 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 20/07/09; 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)
7 August 2008Return made up to 20/07/08; 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 2008Director resigned (1 page)
10 January 2008New director appointed (2 pages)
10 August 2007Return made up to 20/07/07; no change of members (6 pages)
25 June 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
26 September 2006Return made up to 20/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
18 August 2005Return made up to 20/07/05; full list of members (6 pages)
25 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
12 August 2004Return made up to 20/07/04; 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)
8 August 2003Return made up to 20/07/03; full list of members (6 pages)
13 July 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
21 November 2002Return made up to 20/07/02; full list of members (6 pages)
12 March 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
15 August 2001Return made up to 20/07/01; full list of members (6 pages)
3 November 2000Director resigned (1 page)
3 November 2000New director appointed (2 pages)
3 November 2000Registered office changed on 03/11/00 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
3 November 2000Secretary resigned (1 page)
3 November 2000New secretary appointed (2 pages)
20 July 2000Incorporation (14 pages)