Company NameErotica Experience Limited
Company StatusDissolved
Company Number05659136
CategoryPrivate Limited Company
Incorporation Date20 December 2005(18 years, 4 months ago)
Dissolution Date4 August 2015 (8 years, 9 months ago)
Previous NameErotica Parties Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Savvas Christodoulou
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2013(8 years after company formation)
Appointment Duration1 year, 7 months (closed 04 August 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSecrets House 26 North Street
Romford
Essex
RM1 1BH
Secretary NameMiss Nadia Girardot
StatusClosed
Appointed19 December 2013(8 years after company formation)
Appointment Duration1 year, 7 months (closed 04 August 2015)
RoleCompany Director
Correspondence AddressSecrets House 26 North Street
Romford
Essex
RM1 1BH
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
Director NameMr Atif Manzoor
Date of BirthJune 1976 (Born 47 years ago)
NationalityPakistani
StatusResigned
Appointed06 January 2008(2 years after company formation)
Appointment Duration4 years (resigned 10 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32a Stanhope Gardens
Ilford
Essex
IG1 3LQ
Director NameMiss Nadia Alexnadra Girardot
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 19 December 2013)
RoleManager
Country of ResidenceEngland
Correspondence AddressSecrets House 26 North Street
Romford
Essex
RM1 1BH
Secretary NameMs Magdalena Szot (Corporation)
StatusResigned
Appointed06 May 2011(5 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 December 2013)
Correspondence Address20 Brittain Road
Dagenham
Essex
RM8 3DB

Location

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

Shareholders

1 at £1Erotica Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
27 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 December 2013Termination of appointment of Ms Magdalena Szot as a secretary (1 page)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(3 pages)
20 December 2013Termination of appointment of Nadia Girardot as a director (1 page)
20 December 2013Appointment of Mr Savvas Christodoulou as a director (2 pages)
20 December 2013Appointment of Miss Nadia Girardot as a secretary (2 pages)
19 December 2013Company name changed erotica parties LIMITED\certificate issued on 19/12/13
  • RES15 ‐ Change company name resolution on 2013-12-19
  • NM01 ‐ Change of name by resolution
(3 pages)
22 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 January 2012Annual return made up to 21 December 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)
10 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
9 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 May 2011Termination of appointment of Nadia Girardot as a secretary (1 page)
20 May 2011Appointment of Ms Magdalena Szot as a secretary (2 pages)
24 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
21 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
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)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
7 August 2008Return made up to 20/12/07; full list of members (3 pages)
10 January 2008New director appointed (2 pages)
10 January 2008Director resigned (1 page)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
23 March 2007Return made up to 20/12/06; full list of members (6 pages)
20 December 2005Incorporation (12 pages)