Company Information for EX SR LIMITED
C/O OPUS RESTRCTURING LLP EVERGREEN HOUSE NORTH, GRAFTON PLACE, LONDON, NW1 2DX,
|
Company Registration Number
06005773
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
EX SR LIMITED | ||||
Legal Registered Office | ||||
C/O OPUS RESTRCTURING LLP EVERGREEN HOUSE NORTH GRAFTON PLACE LONDON NW1 2DX Other companies in KT7 | ||||
Previous Names | ||||
|
Company Number | 06005773 | |
---|---|---|
Company ID Number | 06005773 | |
Date formed | 2006-11-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 22/11/2015 | |
Return next due | 20/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-12-14 22:23:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CLAUS TONNING LARSEN |
||
HUW LAURENCE WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW KEITH ELLIOTT IMRIE |
Director | ||
PAUL VENNARD |
Director | ||
TOBY FAIRCLOUGH |
Director | ||
BILL HART |
Director | ||
JENNIFER LOUISE ANN CARCAVELLA |
Company Secretary | ||
HUW LAURENCE WILLIAMS |
Director | ||
PAUL VENNARD |
Company Secretary | ||
PAUL VENNARD |
Director | ||
PETER NEVILLE MEADOWS |
Director | ||
RJP SECRETARIES LIMITED |
Company Secretary | ||
JLS CORPORATE LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAND BETWEEN THE TOES LTD | Director | 2014-09-12 | CURRENT | 2013-11-28 | Dissolved 2018-02-20 | |
FINDING FRIDAY LTD | Director | 2015-06-19 | CURRENT | 2015-06-19 | Dissolved 2018-04-24 | |
SAND BETWEEN THE TOES LTD | Director | 2013-11-28 | CURRENT | 2013-11-28 | Dissolved 2018-02-20 | |
SPACEFINDER.CO.UK LIMITED | Director | 2009-01-13 | CURRENT | 2009-01-13 | Dissolved 2016-07-19 | |
SC COMMUNICATIONS LIMITED | Director | 2007-02-19 | CURRENT | 1991-10-16 | Dissolved 2013-09-03 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 | |
AM19 | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/17 FROM C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN | |
AM10 | Administrator's progress report | |
RES15 | CHANGE OF COMPANY NAME 12/08/20 | |
CERTNM | COMPANY NAME CHANGED SOUK RESPONSE LTD CERTIFICATE ISSUED ON 02/11/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR | |
AM01 | Appointment of an administrator | |
RES13 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW KEITH ELLIOTT IMRIE | |
LATEST SOC | 06/12/16 STATEMENT OF CAPITAL;GBP 95.62 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES | |
AA | 30/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/15 STATEMENT OF CAPITAL;GBP 95.62 | |
AR01 | 22/11/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL VENNARD | |
AA01 | Previous accounting period shortened from 31/12/14 TO 30/12/14 | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 95.62 | |
AR01 | 22/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 17/01/2014 | |
CERTNM | Company name changed souk holdings LIMITED\certificate issued on 22/01/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BILL HART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOBY FAIRCLOUGH | |
AP01 | DIRECTOR APPOINTED MR HUW LAURENCE WILLIAMS | |
AP01 | DIRECTOR APPOINTED MR PAUL VENNARD | |
SH01 | 31/12/13 STATEMENT OF CAPITAL GBP 95.62 | |
AR01 | 22/11/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JENNIFER CARCAVELLA | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUW WILLIAMS | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS JENNIFER LOUISE ANN CARCAVELLA / 30/03/2012 | |
SH19 | 19/01/12 STATEMENT OF CAPITAL GBP 85.38 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 30/12/11 | |
RES06 | REDUCE ISSUED CAPITAL 30/12/2011 | |
RES13 | A AND B ORD SHARES ALTERED NO RIGHTS OVER THE ASSETS OR INCOME 30/12/2011 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 22/11/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL VENNARD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL VENNARD | |
AP03 | SECRETARY APPOINTED MS JENNIFER LOUISE ANN CARCAVELLA | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MEADOWS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER MEM AND ARTS 31/12/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AR01 | 22/11/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL VENNARD / 01/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VENNARD / 01/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BILL HART / 01/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUW LAWRENCE WILLIAMS / 01/11/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ANDREW KEITH ELLIOT IMRIE | |
AP01 | DIRECTOR APPOINTED MR TOBY FAIRCLOUGH | |
AP01 | DIRECTOR APPOINTED MR CLAUS TONNING LARSEN | |
AP01 | DIRECTOR APPOINTED MR PETER NEVILLE MEADOWS | |
AA01 | PREVEXT FROM 30/11/2009 TO 31/12/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/2010 FROM 151 SHAFTESBURY AVENUE LONDON WC2H 8AL | |
AR01 | 22/11/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
RES13 | SUBDIVIDED 01/06/2009 | |
122 | S-DIV | |
88(2) | AD 01/06/09 GBP SI 9900@0.01=99 GBP IC 1/100 | |
288a | DIRECTOR APPOINTED BILL HART | |
363a | RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL VENNARD / 01/10/2007 | |
363a | RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/06/07 FROM: 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR | |
123 | NC INC ALREADY ADJUSTED 22/11/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 2000/10000 22/11/ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-05-08 |
Notice of | 2019-04-17 |
Meetings o | 2017-05-19 |
Appointmen | 2017-05-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EX SR LIMITED
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as EX SR LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | EX SR LIMITED | Event Date | 2019-05-08 |
Name of Company: EX SR LIMITED Company Number: 06005773 Nature of Business: Advertising agent Previous Name of Company: Souk Response Limited Registered office: C/O Opus Restructuring LLP, Evergreen H… | |||
Initiating party | Event Type | Notice of | |
Defending party | EX SR LIMITED | Event Date | 2019-04-17 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | SOUK RESPONSE LTD | Event Date | 2017-05-02 |
In the High Court of Justice Names and Addresses of Administrators: Joanne Kim Rolls (IP No. 8867 ) and Trevor John Binyon (IP No. 9285 ) both of Opus Restructuring LLP , One Eversholt Street, Euston, London, NW1 2DN : Further details contact: The Joint Administrators, Tel: 020 7268 3331 . Alternative contact: Richard Shaw. Ag IF20277 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SOUK RESPONSE LTD | Event Date | 2017-05-02 |
In the High Court of Justice Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 , that the Joint Administrators of the above-named Company (the conveners) are seeking a decision from creditors on the approval of the Joint Administrators' proposals by way of a virtual meeting. The meeting will be held by method of virtual meeting on 2 June 2017 at 10.30 am . Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the Joint Administrators using the details below. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. A continuing proxy must be delivered to the Joint Administrators and may be exercised at any meeting which begins after the proxy is delivered. Proxies may be delivered to Opus Restructuring LLP, One Eversholt Green, Euston, London, NW1 2DN. In order to be counted a creditors vote must be accompanied by a proof in respect of the creditors claim (unless it has already been given). A vote will be disregarded if a creditors proof in respect of their claim is not received by 4pm on the business day before the meeting date (unless the chair of the meeting is content to accept the proof later). A creditor who has opted out from receiving notices may nevertheless vote if the creditor provides a proof of debt in the requisite time frame. Proofs may be delivered to Opus Restructuring LLP, One Eversholt Green, Euston, London, NW1 2DN. Date of Appointment: 2 May 2017 Office Holder Details: Joanne Kim Rolls (IP No. 8867 ) and Trevor John Binyon (IP No. 9285 ) both of Opus Restructuring LLP , One Eversholt Street, Euston, London, NW1 2DN Further details contact: Tel: 020 7268 3331 . Alternative contact: Richard Shaw Ag IF20969 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |