About

Registered Number: 03878054
Date of Incorporation: 16/11/1999 (25 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2017 (7 years and 7 months ago)
Registered Address: Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN

 

Exant Software Ltd was founded on 16 November 1999 and are based in Birmingham, it's status in the Companies House registry is set to "Dissolved". Cromback, Olivier, Sharma, Kamal, Wood, Stephen Henry are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROMBACK, Olivier 27 September 2002 26 November 2003 1
SHARMA, Kamal 27 September 2002 26 November 2003 1
WOOD, Stephen Henry 05 July 2002 29 May 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 September 2017
SOAS(A) - Striking-off action suspended (Section 652A) 08 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 23 May 2017
DS01 - Striking off application by a company 11 May 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 16 November 2010
AD01 - Change of registered office address 16 November 2010
TM02 - Termination of appointment of secretary 16 November 2010
CH01 - Change of particulars for director 16 November 2010
AA - Annual Accounts 08 November 2010
TM01 - Termination of appointment of director 03 November 2010
AR01 - Annual Return 22 December 2009
AA - Annual Accounts 06 August 2009
363a - Annual Return 18 November 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
AA - Annual Accounts 05 June 2008
AA - Annual Accounts 10 January 2008
363s - Annual Return 05 December 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 12 December 2006
288c - Notice of change of directors or secretaries or in their particulars 27 September 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 17 November 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 06 December 2003
363s - Annual Return 04 December 2003
288b - Notice of resignation of directors or secretaries 04 December 2003
RESOLUTIONS - N/A 11 November 2003
RESOLUTIONS - N/A 11 November 2003
RESOLUTIONS - N/A 11 November 2003
RESOLUTIONS - N/A 11 November 2003
123 - Notice of increase in nominal capital 11 November 2003
287 - Change in situation or address of Registered Office 07 November 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
363s - Annual Return 10 December 2002
225 - Change of Accounting Reference Date 27 November 2002
287 - Change in situation or address of Registered Office 27 November 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2002
RESOLUTIONS - N/A 27 October 2002
RESOLUTIONS - N/A 27 October 2002
RESOLUTIONS - N/A 27 October 2002
RESOLUTIONS - N/A 27 October 2002
RESOLUTIONS - N/A 27 October 2002
RESOLUTIONS - N/A 27 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2002
288a - Notice of appointment of directors or secretaries 27 October 2002
288a - Notice of appointment of directors or secretaries 27 October 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 October 2002
123 - Notice of increase in nominal capital 27 October 2002
AA - Annual Accounts 27 August 2002
288a - Notice of appointment of directors or secretaries 15 July 2002
288b - Notice of resignation of directors or secretaries 15 July 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
363s - Annual Return 12 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2001
RESOLUTIONS - N/A 07 November 2001
RESOLUTIONS - N/A 07 November 2001
RESOLUTIONS - N/A 07 November 2001
AA - Annual Accounts 17 September 2001
363s - Annual Return 27 November 2000
CERTNM - Change of name certificate 13 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2000
RESOLUTIONS - N/A 22 June 2000
RESOLUTIONS - N/A 22 June 2000
RESOLUTIONS - N/A 22 June 2000
RESOLUTIONS - N/A 22 June 2000
RESOLUTIONS - N/A 22 June 2000
128(1) - Statement of rights attached to allotted shares 22 June 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2000
225 - Change of Accounting Reference Date 07 June 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
287 - Change in situation or address of Registered Office 04 April 2000
287 - Change in situation or address of Registered Office 07 March 2000
CERTNM - Change of name certificate 18 January 2000
NEWINC - New incorporation documents 16 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.