Company NameSouk Sponsorship Limited
Company StatusDissolved
Company Number05532675
CategoryPrivate Limited Company
Incorporation Date10 August 2005(18 years, 8 months ago)
Dissolution Date28 September 2010 (13 years, 7 months ago)
Previous NamesSouk Response Limited and WDPA Communications Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Bill Hart
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWealden
Butcherfield
Hartfield
East Sussex
TN7 4LB
Secretary NameMr Paul Vennard
NationalityBritish
StatusClosed
Appointed10 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Moore Close
Dartford
Kent
DA2 6NN
Director NameMr Andrew Phillip Dwyer
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 28 September 2010)
RoleSports Marketing
Country of ResidenceEngland
Correspondence Address7 Woodland Avenue
Hove
East Sussex
BN3 6BH
Director NameAndrew Dominic Kenny
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 28 September 2010)
RoleSports Marketing
Country of ResidenceEngland
Correspondence Address17 Tonsley Road
Wandsworth
London
SW18 1BG
Director NameMr Paul Vennard
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 28 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Moore Close
Dartford
Kent
DA2 6NN

Location

Registered Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardThames Ditton
Built Up AreaGreater London

Financials

Year2014
Net Worth-£23,551
Current Liabilities£23,551

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010Application to strike the company off the register (3 pages)
1 June 2010Application to strike the company off the register (3 pages)
20 May 2010Registered office address changed from First Floor Shaftesbury House 151 Shaftesbury Avenue London WC2H 8AL on 20 May 2010 (1 page)
20 May 2010Registered office address changed from First Floor Shaftesbury House 151 Shaftesbury Avenue London WC2H 8AL on 20 May 2010 (1 page)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 November 2008Full accounts made up to 31 December 2007 (10 pages)
13 November 2008Return made up to 10/08/08; full list of members (4 pages)
13 November 2008Return made up to 10/08/08; full list of members (4 pages)
13 November 2008Full accounts made up to 31 December 2007 (10 pages)
13 February 2008Accounting reference date shortened from 31/08/08 to 31/12/07 (1 page)
13 February 2008Accounting reference date shortened from 31/08/08 to 31/12/07 (1 page)
26 October 2007Accounts for a dormant company made up to 31 August 2007 (5 pages)
26 October 2007Accounts made up to 31 August 2007 (5 pages)
3 October 2007Return made up to 10/08/07; full list of members (3 pages)
3 October 2007Return made up to 10/08/07; full list of members (3 pages)
24 September 2007Company name changed wdpa communications LIMITED\certificate issued on 24/09/07 (2 pages)
24 September 2007Company name changed wdpa communications LIMITED\certificate issued on 24/09/07 (2 pages)
15 September 2007Director's particulars changed (1 page)
15 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 September 2007Director's particulars changed (1 page)
15 September 2007£ nc 100/10000 31/07/07 (1 page)
15 September 2007Ad 01/08/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
15 September 2007Ad 01/08/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
15 September 2007£ nc 100/10000 31/07/07 (1 page)
15 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 September 2007New director appointed (1 page)
11 September 2007New director appointed (1 page)
11 September 2007New director appointed (1 page)
11 September 2007New director appointed (1 page)
11 September 2007New director appointed (1 page)
11 September 2007New director appointed (1 page)
13 September 2006Return made up to 10/08/06; full list of members (6 pages)
13 September 2006Return made up to 10/08/06; full list of members (6 pages)
13 October 2005Company name changed souk response LIMITED\certificate issued on 13/10/05 (2 pages)
13 October 2005Company name changed souk response LIMITED\certificate issued on 13/10/05 (2 pages)
10 August 2005Incorporation (47 pages)