Company NameErotica Telecom Limited
Company StatusDissolved
Company Number05658981
CategoryPrivate Limited Company
Incorporation Date20 December 2005(18 years, 4 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Atif Manzoor
Date of BirthJune 1976 (Born 47 years ago)
NationalityPakistani
StatusClosed
Appointed06 January 2008(2 years after company formation)
Appointment Duration6 years (closed 14 January 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32a Stanhope Gardens
Ilford
Essex
IG1 3LQ
Director NameRichard Thompson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2008(2 years after company formation)
Appointment Duration6 years (closed 14 January 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Walled Manor
Hertingfordbury Park
Hertingfordbury
Hertfordshire
SG14 2LX
Secretary NameMs Magdalena Szot (Corporation)
StatusClosed
Appointed06 May 2011(5 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 14 January 2014)
Correspondence Address20 Brittain Road
Dagenham
Essex
RM8 3DB
Director NameSavvas Christodoulou
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address26 North Street
Romford
Essex
RM1 1BH
Secretary NameNadia Girardot
NationalityBritish
StatusResigned
Appointed20 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address17a Dunton Road
Romford
Essex
RM1 4AH

Location

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

Shareholders

1000 at £1Erotica LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£13,668

Accounts

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

Filing History

14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
16 March 2013Compulsory strike-off action has been suspended (1 page)
16 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 January 2012Annual return made up to 20 December 2011 with a full list of shareholders
Statement of capital on 2012-01-10
  • GBP 1,000
(5 pages)
10 January 2012Annual return made up to 20 December 2011 with a full list of shareholders
Statement of capital on 2012-01-10
  • GBP 1,000
(5 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 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)
24 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 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)
22 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Richard Thompson on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Richard Thompson on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Richard Thompson on 1 October 2009 (2 pages)
15 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
15 October 2009Total exemption full accounts made up to 31 December 2008 (6 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)
10 February 2009Return made up to 20/12/08; full list of members (3 pages)
10 February 2009Return made up to 20/12/08; full list of members (3 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
7 August 2008Return made up to 20/12/07; full list of members (3 pages)
7 August 2008Return made up to 20/12/07; full list of members (3 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
10 January 2008Director resigned (1 page)
10 January 2008New director appointed (2 pages)
10 January 2008Director resigned (1 page)
10 January 2008New director appointed (2 pages)
25 September 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
25 September 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
24 March 2007Return made up to 20/12/06; full list of members (6 pages)
24 March 2007Return made up to 20/12/06; full list of members (6 pages)
20 December 2005Incorporation (13 pages)
20 December 2005Incorporation (13 pages)