Company NameSexypop Limited
Company StatusDissolved
Company Number08759183
CategoryPrivate Limited Company
Incorporation Date4 November 2013(10 years, 6 months ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Director

Director NameRobert Ehrlich
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed04 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address74 Queens Road
Hersham
Walton-On-Thames
Surrey
KT12 5LW

Location

Registered Address74 Queens Road
Hersham
Walton-On-Thames
Surrey
KT12 5LW
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardHersham Village
Built Up AreaGreater London

Shareholders

1 at £1Robert Ehrlich
100.00%
Ordinary

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Next Accounts Due31 August 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

18 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
10 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
10 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
1 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
1 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
2 June 2015Compulsory strike-off action has been discontinued (1 page)
2 June 2015Compulsory strike-off action has been discontinued (1 page)
1 June 2015Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
1 June 2015Director's details changed for Robert Ehrlich on 1 January 2015 (2 pages)
1 June 2015Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
1 June 2015Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
1 June 2015Director's details changed for Robert Ehrlich on 1 January 2015 (2 pages)
1 June 2015Director's details changed for Robert Ehrlich on 1 January 2015 (2 pages)
29 May 2015Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA United Kingdom to 74 Queens Road Hersham Walton-on-Thames Surrey KT12 5LW on 29 May 2015 (1 page)
29 May 2015Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA United Kingdom to 74 Queens Road Hersham Walton-on-Thames Surrey KT12 5LW on 29 May 2015 (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
4 November 2013Incorporation
Statement of capital on 2013-11-04
  • GBP 1
(44 pages)
4 November 2013Incorporation
Statement of capital on 2013-11-04
  • GBP 1
(44 pages)