Company NameEppix Software Ltd
Company StatusDissolved
Company Number03358375
CategoryPrivate Limited Company
Incorporation Date23 April 1997(27 years ago)
Dissolution Date13 March 2007 (17 years, 1 month ago)
Previous NameScheduled Software Limited

Business Activity

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

Directors

Director NameMr Michael Clack
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(5 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 13 March 2007)
RoleChief Financial Officer
Correspondence AddressFlat 57
10-15 Bridgewater Square
London
EC2Y 8AH
Director NamePaul Weaver
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2003(6 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 13 March 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address36 Brookside
Billericay
Essex
CM11 1DT
Director NameWilliam Floydd
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2005(7 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 13 March 2007)
RoleAccountant
Correspondence Address27 Dagden Road
Shalford
Surrey
GU4 8DD
Secretary NameLogica International Limited (Corporation)
StatusClosed
Appointed11 December 2003(6 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 13 March 2007)
Correspondence AddressStephenson House
75 Hampstead Road
London
NW1 2PL
Director NameDavid Morgan Davies
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 24 March 1999)
RoleAccountant
Correspondence AddressCrendon House Westfield Road
Long Crendon
Aylesbury
Buckinghamshire
HP18 9EW
Director NamePeter Richard Jones
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(2 months, 1 week after company formation)
Appointment Duration3 years (resigned 20 July 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Shrubbery Close
Sutton Coldfield
West Midlands
B76 1WE
Secretary NamePeter Richard Jones
NationalityBritish
StatusResigned
Appointed01 July 1997(2 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 21 January 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Shrubbery Close
Sutton Coldfield
West Midlands
B76 1WE
Director NameJeremy Colin Brown
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 January 2002)
RoleCompany Director
Correspondence Address62 Glendon Way
Dorridge
Solihull
West Midlands
B93 8SY
Director NameJohannes Cornelis Bruggink
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed21 January 2002(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2003)
RoleFinancial Officer
Correspondence AddressBurgemeester Den Texlaan 11
Aerdenhout
2111 Cb
Netherlands
Secretary NameClare Horner
NationalityBritish
StatusResigned
Appointed21 January 2002(4 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 December 2003)
RoleCompany Director
Correspondence Address4 Britannia Square
Worcester
WR1 3DG
Director NameMr David Antony Mellors
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(6 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 April 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Lower Sand Hills
Surbiton
Surrey
KT6 6RP
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed23 April 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed23 April 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressStephenson House
75 Hampstead Road
London
NW1 2PL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
16 October 2006Application for striking-off (1 page)
21 April 2006Return made up to 21/04/06; full list of members (2 pages)
13 April 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
10 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
17 May 2005Return made up to 23/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 April 2005New director appointed (2 pages)
22 April 2005Director resigned (1 page)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
13 May 2004Return made up to 23/04/04; full list of members (6 pages)
11 February 2004Director's particulars changed (1 page)
5 January 2004New secretary appointed (2 pages)
5 January 2004New director appointed (3 pages)
5 January 2004New director appointed (4 pages)
5 January 2004Registered office changed on 05/01/04 from: 2 trinity park birmingham B37 7ES (1 page)
5 January 2004Secretary resigned (1 page)
13 August 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
16 May 2003Return made up to 23/04/03; full list of members (6 pages)
16 May 2003New director appointed (2 pages)
12 April 2003Director resigned (1 page)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
8 August 2002Auditor's resignation (1 page)
23 May 2002New director appointed (2 pages)
15 May 2002New secretary appointed (2 pages)
15 May 2002Director resigned (1 page)
15 May 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 May 2002Secretary resigned (1 page)
13 February 2002Accounts for a dormant company made up to 31 December 2000 (7 pages)
3 July 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
4 May 2001Return made up to 23/04/01; full list of members (6 pages)
3 May 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
28 March 2001Director resigned (1 page)
14 March 2001Registered office changed on 14/03/01 from: 9 the courtyard warwick road solihull birmingham west midlands B91 3DA (1 page)
2 May 2000Return made up to 23/04/00; full list of members (6 pages)
22 April 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
26 May 1999Return made up to 23/04/99; full list of members (6 pages)
8 April 1999Director resigned (1 page)
8 April 1999New director appointed (2 pages)
8 February 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
15 June 1998Company name changed scheduled software LIMITED\certificate issued on 16/06/98 (2 pages)
10 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
1 August 1997New director appointed (2 pages)
1 August 1997Registered office changed on 01/08/97 from: international house 31 church road hendon london NW4 4EB (1 page)
1 August 1997New secretary appointed;new director appointed (2 pages)
1 August 1997Secretary resigned (1 page)
1 August 1997Director resigned (1 page)
23 April 1997Incorporation (17 pages)