Company NameEXAS Ventures Limited
Company StatusDissolved
Company Number06913551
CategoryPrivate Limited Company
Incorporation Date22 May 2009(14 years, 11 months ago)
Dissolution Date29 June 2021 (2 years, 10 months ago)
Previous NameLemerra Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameElliot David Morris
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2009(3 weeks, 5 days after company formation)
Appointment Duration12 years (closed 29 June 2021)
RoleC.E.O.
Country of ResidenceUnited Kingdom
Correspondence Address5 Edge Hill Avenue
London
N3 3AY
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address5 Edge Hill Avenue
London
N3 3AY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

1 at £1Elliot David Morris
100.00%
Ordinary

Financials

Year2014
Net Worth£248
Cash£25,158
Current Liabilities£154,362

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

29 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2020Voluntary strike-off action has been suspended (1 page)
14 January 2020First Gazette notice for voluntary strike-off (1 page)
6 January 2020Application to strike the company off the register (1 page)
28 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
28 May 2019Director's details changed for Elliot David Morris on 23 May 2019 (2 pages)
17 April 2019Micro company accounts made up to 30 June 2018 (4 pages)
4 June 2018Registered office address changed from 6 Fairholme Gardens London N3 3EB United Kingdom to 5 Edge Hill Avenue London N3 3AY on 4 June 2018 (1 page)
4 June 2018Director's details changed for Elliot David Morris on 31 May 2018 (2 pages)
4 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
13 March 2018Withdraw the company strike off application (1 page)
7 March 2018Voluntary strike-off action has been suspended (1 page)
13 February 2018First Gazette notice for voluntary strike-off (1 page)
6 February 2018Application to strike the company off the register (3 pages)
10 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
10 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
10 July 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
10 July 2017Notification of Hanita Guy as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Hanita Guy as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
25 January 2017Registered office address changed from Elm Park House Elm Park Court Pinner Middlesex HA5 3NN to 6 Fairholme Gardens London N3 3EB on 25 January 2017 (1 page)
25 January 2017Registered office address changed from Elm Park House Elm Park Court Pinner Middlesex HA5 3NN to 6 Fairholme Gardens London N3 3EB on 25 January 2017 (1 page)
6 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
25 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
25 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
13 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
13 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
1 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 March 2015Registered office address changed from Bkb York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 13 March 2015 (1 page)
13 March 2015Registered office address changed from Bkb York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 13 March 2015 (1 page)
2 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
2 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
4 June 2013Director's details changed for Elliot David Morris on 1 November 2012 (2 pages)
4 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
4 June 2013Director's details changed for Elliot David Morris on 1 November 2012 (2 pages)
4 June 2013Director's details changed for Elliot David Morris on 1 November 2012 (2 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
30 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
24 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
25 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
21 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 June 2010Director's details changed for Elliot David Morris on 22 May 2010 (2 pages)
1 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Elliot David Morris on 22 May 2010 (2 pages)
1 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
22 February 2010Current accounting period extended from 31 May 2010 to 30 June 2010 (3 pages)
22 February 2010Current accounting period extended from 31 May 2010 to 30 June 2010 (3 pages)
2 July 2009Memorandum and Articles of Association (16 pages)
2 July 2009Memorandum and Articles of Association (16 pages)
1 July 2009Director appointed elliot david morris (2 pages)
1 July 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
1 July 2009Appointment terminated director dunstana davies (1 page)
1 July 2009Director appointed elliot david morris (2 pages)
1 July 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
1 July 2009Appointment terminated director dunstana davies (1 page)
23 June 2009Company name changed lemerra LIMITED\certificate issued on 25/06/09 (2 pages)
23 June 2009Company name changed lemerra LIMITED\certificate issued on 25/06/09 (2 pages)
19 June 2009Registered office changed on 19/06/2009 from 6-8 underwood street london N1 7JQ (1 page)
19 June 2009Registered office changed on 19/06/2009 from 6-8 underwood street london N1 7JQ (1 page)
22 May 2009Incorporation (19 pages)
22 May 2009Incorporation (19 pages)