EROS INTRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

EROS INTRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06839911

Incorporation date

09/03/2009

Size

Total Exemption Small

Contacts

Registered address

Registered address

54 Beacon Buildings Leighswood Road, Aldridge, Walsall WS9 8AACopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2009)
dot icon04/10/2016
Final Gazette dissolved via compulsory strike-off
dot icon11/06/2015
Compulsory strike-off action has been suspended
dot icon02/06/2015
First Gazette notice for compulsory strike-off
dot icon10/12/2014
Registered office address changed from 9 Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RH to 54 Beacon Buildings Leighswood Road Aldridge Walsall WS9 8AA on 2014-12-10
dot icon14/11/2014
Compulsory strike-off action has been suspended
dot icon04/11/2014
First Gazette notice for compulsory strike-off
dot icon01/10/2014
Appointment of Mr Clive Andrew Charlton as a director on 2014-08-24
dot icon29/08/2014
Termination of appointment of Christopher Robert Charlton as a director on 2014-08-24
dot icon17/06/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon12/06/2014
Registered office address changed from C/O Manex Group 8 Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RH England on 2014-06-12
dot icon04/03/2014
Registered office address changed from 9 Castle Court 2, Castlegate Way Dudley West Midlands DY1 4RH United Kingdom on 2014-03-04
dot icon05/08/2013
Termination of appointment of Clive Charlton as a director
dot icon05/08/2013
Appointment of Mr Christopher Robert Charlton as a director
dot icon13/06/2013
Current accounting period extended from 2013-03-31 to 2013-09-30
dot icon08/04/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon30/11/2012
Termination of appointment of Searchdate Limited as a director
dot icon30/11/2012
Certificate of change of name
dot icon30/11/2012
Change of name notice
dot icon20/11/2012
Registered office address changed from 8 Arden Court Arden Road Alcester Warwickshire B49 6HN United Kingdom on 2012-11-20
dot icon20/11/2012
Appointment of Mr Clive Andrew Charlton as a director
dot icon31/07/2012
Appointment of Searchdate Limited as a director
dot icon31/07/2012
Termination of appointment of Christopher Charlton as a director
dot icon18/04/2012
Termination of appointment of Benjamin Charlton as a director
dot icon18/04/2012
Termination of appointment of Barbara Charlton as a director
dot icon18/04/2012
Termination of appointment of Julie Blakemore as a director
dot icon18/04/2012
Termination of appointment of Jacqueline Barton as a director
dot icon18/04/2012
Termination of appointment of Julie Blakemore as a secretary
dot icon18/04/2012
Appointment of Mr Christopher Robert Charlton as a director
dot icon22/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon22/03/2012
Director's details changed for Mrs Barbara Anne Charlton on 2011-12-01
dot icon21/03/2012
Director's details changed for Mrs Julie Pamela Blakemore on 2012-01-20
dot icon21/03/2012
Director's details changed for Mrs Jacqueline Barton on 2011-04-01
dot icon21/03/2012
Director's details changed for Mr Benjamin James Robert Charlton on 2011-04-01
dot icon21/03/2012
Secretary's details changed for Mrs Julie Pamela Blakemore on 2012-01-20
dot icon08/02/2012
Registered office address changed from Unit 23 Blackwell Business Park Blackwell Shipston-on-Stour Warwickshire CV36 4PE United Kingdom on 2012-02-08
dot icon17/01/2012
Appointment of Mrs Barbara Charlton as a director
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/05/2011
Statement of capital following an allotment of shares on 2011-05-18
dot icon27/04/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon19/04/2011
Appointment of Mr Benjamin James Robert Charlton as a director
dot icon19/04/2011
Memorandum and Articles of Association
dot icon19/04/2011
Resolutions
dot icon23/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon31/03/2010
Director's details changed for Julie Pamela Blakemore on 2010-03-09
dot icon21/03/2009
Director and secretary appointed julie pamela blakemore
dot icon21/03/2009
Ad 09/03/09\gbp si 999@1=999\gbp ic 1/1000\
dot icon21/03/2009
Director appointed jacqueline barton
dot icon18/03/2009
Registered office changed on 18/03/2009 from the glebe shipley hills road meopham kent DA13 0AD
dot icon13/03/2009
Appointment terminated director barbara kahan
dot icon09/03/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2012
dot iconLast change occurred
31/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2012
dot iconNext account date
31/03/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
09/03/2009 - 09/03/2009
27982
Charlton, Christopher Robert
Director
18/04/2012 - 31/07/2012
24
Charlton, Christopher Robert
Director
01/07/2013 - 24/08/2014
24
Charlton, Clive Andrew
Director
15/11/2012 - 01/07/2013
17
Charlton, Clive Andrew
Director
24/08/2014 - Present
17

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EROS INTRODUCTIONS LIMITED

EROS INTRODUCTIONS LIMITED is an(a) Dissolved company incorporated on 09/03/2009 with the registered office located at 54 Beacon Buildings Leighswood Road, Aldridge, Walsall WS9 8AA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EROS INTRODUCTIONS LIMITED?

toggle

EROS INTRODUCTIONS LIMITED is currently Dissolved. It was registered on 09/03/2009 and dissolved on 04/10/2016.

Where is EROS INTRODUCTIONS LIMITED located?

toggle

EROS INTRODUCTIONS LIMITED is registered at 54 Beacon Buildings Leighswood Road, Aldridge, Walsall WS9 8AA.

What does EROS INTRODUCTIONS LIMITED do?

toggle

EROS INTRODUCTIONS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for EROS INTRODUCTIONS LIMITED?

toggle

The latest filing was on 04/10/2016: Final Gazette dissolved via compulsory strike-off.