Romford
Essex
RM1 1BH
Secretary Name | Miss Nadia Girardot |
---|---|
Status | Closed |
Appointed | 19 December 2013(8 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 04 August 2015) |
Role | Company Director |
Correspondence Address | Secrets House 26 North Street Romford Essex RM1 1BH |
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 |
Director Name | Mr Atif Manzoor |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 06 January 2008(2 years after company formation) |
Appointment Duration | 4 years (resigned 10 January 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32a Stanhope Gardens Ilford Essex IG1 3LQ |
Director Name | Miss Nadia Alexnadra Girardot |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2012(6 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 December 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Secrets House 26 North Street Romford Essex RM1 1BH |
Secretary Name | Ms Magdalena Szot (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2011(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 December 2013) |
Correspondence Address | 20 Brittain Road Dagenham Essex RM8 3DB |
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 |
1 at £1 | Erotica Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
20 December 2013 | Termination of appointment of Ms Magdalena Szot as a secretary (1 page) |
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Termination of appointment of Nadia Girardot as a director (1 page) |
20 December 2013 | Appointment of Mr Savvas Christodoulou as a director (2 pages) |
20 December 2013 | Appointment of Miss Nadia Girardot as a secretary (2 pages) |
19 December 2013 | Company name changed erotica parties LIMITED\certificate issued on 19/12/13
|
22 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
19 January 2012 | Appointment of Miss Nadia Alexnadra Girardot as a director (2 pages) |
19 January 2012 | Termination of appointment of Atif Manzoor as a director (1 page) |
10 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
20 May 2011 | Termination of appointment of Nadia Girardot as a secretary (1 page) |
20 May 2011 | Appointment of Ms Magdalena Szot as a secretary (2 pages) |
24 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
22 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
21 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
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) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
7 August 2008 | Return made up to 20/12/07; full list of members (3 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | Director resigned (1 page) |
3 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
23 March 2007 | Return made up to 20/12/06; full list of members (6 pages) |
20 December 2005 | Incorporation (12 pages) |