About

Registered Number: 04082037
Date of Incorporation: 02/10/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2016 (7 years and 6 months ago)
Registered Address: Carleton House 266-268 Stratford Road, Shirley, Solihull, West Midlands, B90 3AD

 

Founded in 2000, Exante Business Systems Ltd has its registered office in West Midlands, it's status at Companies House is "Dissolved". There are 2 directors listed as Davidson, Lynn, Davidson, Paul Anthony for the organisation. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIDSON, Lynn 02 October 2000 - 1
DAVIDSON, Paul Anthony 02 October 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 July 2016
DS01 - Striking off application by a company 16 July 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 27 July 2015
CH01 - Change of particulars for director 12 March 2015
CH01 - Change of particulars for director 12 March 2015
CH03 - Change of particulars for secretary 12 March 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 29 April 2013
AD01 - Change of registered office address 17 October 2012
AR01 - Annual Return 17 October 2012
MG01 - Particulars of a mortgage or charge 24 February 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 14 July 2008
363a - Annual Return 14 November 2007
AA - Annual Accounts 07 September 2007
363a - Annual Return 03 November 2006
AA - Annual Accounts 07 September 2006
363a - Annual Return 01 November 2005
AA - Annual Accounts 17 March 2005
363a - Annual Return 29 October 2004
AA - Annual Accounts 10 March 2004
363a - Annual Return 10 October 2003
AA - Annual Accounts 01 September 2003
363a - Annual Return 23 October 2002
AA - Annual Accounts 12 July 2002
363a - Annual Return 29 October 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2000
287 - Change in situation or address of Registered Office 13 October 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
NEWINC - New incorporation documents 02 October 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 21 February 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.