FILM EROTICA LIMITED

105 Beaufort Mansions 105 Beaufort Mansions, London, SW3 5AE, United Kingdom
StatusDISSOLVED
Company No.04906802
CategoryPrivate Limited Company
Incorporated22 Sep 2003
Age20 years, 8 months, 13 days
JurisdictionEngland Wales
Dissolution15 Oct 2013
Years10 years, 7 months, 21 days

SUMMARY

FILM EROTICA LIMITED is an dissolved private limited company with number 04906802. It was incorporated 20 years, 8 months, 13 days ago, on 22 September 2003 and it was dissolved 10 years, 7 months, 21 days ago, on 15 October 2013. The company address is 105 Beaufort Mansions 105 Beaufort Mansions, London, SW3 5AE, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 15 Oct 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jul 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 20 Dec 2012

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Nov 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Nov 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 22 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 22 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Mar 2011

Action Date: 17 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-17

Old address: 105 Beaufort Mansions Beaufort Street London SW3 5AE United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Mar 2011

Action Date: 17 Mar 2011

Category: Address

Type: AD01

Old address: 2 Cromwell Place London SW7 2JE United Kingdom

Change date: 2011-03-17

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heinz Roth

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Eva Hedvig Linderholm

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2010

Action Date: 22 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Oct 2009

Action Date: 26 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-26

Old address: 62 Philbeach Gardens London SW5 9EE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2009

Action Date: 22 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 29/11/08 gbp si 20@1=20 gbp ic 2/22

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/08; no change of members

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 21/03/06--------- £ si 880@1=880

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 27/10/06 from: 2 cromwell place london SW7 2JE

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 22 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DILITECH LTD

9 MCLAUCHLAN RISE,BURNTISLAND,KY3 0SS

Number:SC249621
Status:ACTIVE
Category:Private Limited Company

FTSL CONSULTING LTD

4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:09896622
Status:ACTIVE
Category:Private Limited Company

PRUDENT POTATO LTD

STRAND HOUSE PILGRIMS WAY,ASHFORD,TN25 6DR

Number:08700849
Status:ACTIVE
Category:Private Limited Company

RAYYAN SADIA LIMITED

72 ST FRANCIS DRIVE,BIRMINGHAM,B30 3PS

Number:08141805
Status:ACTIVE
Category:Private Limited Company

RJS INVESTIGATIVE SERVICES LIMITED

3 WATSON WAY,CROWBOROUGH,TN6 2FP

Number:06242863
Status:ACTIVE
Category:Private Limited Company

SAAD HAQUE LIMITED

81 RYECROFT ROAD,LONDON,SW16 3EN

Number:08969827
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source