Ilford
Essex
IG1 3LQ
Director Name | Richard Thompson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2008(2 years after company formation) |
Appointment Duration | 6 years (closed 14 January 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Walled Manor Hertingfordbury Park Hertingfordbury Hertfordshire SG14 2LX |
Secretary Name | Ms Magdalena Szot (Corporation) |
---|---|
Status | Closed |
Appointed | 06 May 2011(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 14 January 2014) |
Correspondence Address | 20 Brittain Road Dagenham Essex RM8 3DB |
Director Name | Savvas Christodoulou |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 North Street Romford Essex RM1 1BH |
Secretary Name | Nadia Girardot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 17a Dunton Road Romford Essex RM1 4AH |
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 |
1000 at £1 | Erotica LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,668 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2013 | Compulsory strike-off action has been suspended (1 page) |
16 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 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders Statement of capital on 2012-01-10
|
10 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders Statement of capital on 2012-01-10
|
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 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) |
24 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 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) |
22 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Richard Thompson on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Richard Thompson on 1 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Richard Thompson on 1 October 2009 (2 pages) |
15 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
15 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 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) |
10 February 2009 | Return made up to 20/12/08; full list of members (3 pages) |
10 February 2009 | Return made up to 20/12/08; full list of members (3 pages) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
7 August 2008 | Return made up to 20/12/07; full list of members (3 pages) |
7 August 2008 | Return made up to 20/12/07; full list of members (3 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | New director appointed (2 pages) |
25 September 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
25 September 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
24 March 2007 | Return made up to 20/12/06; full list of members (6 pages) |
24 March 2007 | Return made up to 20/12/06; full list of members (6 pages) |
20 December 2005 | Incorporation (13 pages) |
20 December 2005 | Incorporation (13 pages) |