Company NameEPT Software Limited
Company StatusDissolved
Company Number05497761
CategoryPrivate Limited Company
Incorporation Date4 July 2005(18 years, 9 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)
Previous NamesPortsoft Limited and Exaprotect Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJean Francois Dechant
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityFrench
StatusClosed
Appointed20 July 2005(2 weeks, 2 days after company formation)
Appointment Duration4 years, 11 months (closed 15 June 2010)
RoleCompany Director
Correspondence Address40 Allee De L'Oree Du
Golf
38080
Isled'Abean
France
Secretary NameNicolas Quint
NationalityBritish
StatusClosed
Appointed29 February 2008(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 15 June 2010)
RoleCompany Director
Correspondence Address8 Parc Du Buclay
1 Chemin Du Baudy
69260
Chabonnieres-Les-Bains
France
Secretary NameMr Jason David Holloway
NationalityBritish
StatusResigned
Appointed20 July 2005(2 weeks, 2 days after company formation)
Appointment Duration2 years, 7 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Coxs End
Over
Cambridgeshire
CB24 5TY
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed04 July 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address57 London Road
Enfield
Middlesex
EN2 6SW
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,007,454
Cash£3,171
Current Liabilities£1,085,678

Accounts

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

Filing History

15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010Application to strike the company off the register (3 pages)
16 February 2010Application to strike the company off the register (3 pages)
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)
26 August 2009Return made up to 04/07/09; full list of members (3 pages)
26 August 2009Return made up to 04/07/09; full list of members (3 pages)
2 March 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 March 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 July 2008Return made up to 04/07/08; full list of members (3 pages)
21 July 2008Return made up to 04/07/08; full list of members (3 pages)
12 March 2008Secretary appointed nicolas quint (1 page)
12 March 2008Appointment Terminated Secretary jason holloway (1 page)
12 March 2008Appointment terminated secretary jason holloway (1 page)
12 March 2008Secretary appointed nicolas quint (1 page)
23 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 October 2007Return made up to 04/07/07; full list of members (2 pages)
2 October 2007Director's particulars changed (1 page)
2 October 2007Director's particulars changed (1 page)
2 October 2007Return made up to 04/07/07; full list of members (2 pages)
18 May 2007Company name changed exaprotect LIMITED\certificate issued on 18/05/07 (2 pages)
18 May 2007Company name changed exaprotect LIMITED\certificate issued on 18/05/07 (2 pages)
22 September 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
22 September 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
18 July 2006Return made up to 04/07/06; full list of members (2 pages)
18 July 2006Return made up to 04/07/06; full list of members (2 pages)
14 February 2006Particulars of mortgage/charge (3 pages)
14 February 2006Particulars of mortgage/charge (3 pages)
10 October 2005Company name changed portsoft LIMITED\certificate issued on 10/10/05 (2 pages)
10 October 2005Company name changed portsoft LIMITED\certificate issued on 10/10/05 (2 pages)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
26 September 2005New secretary appointed (2 pages)
26 September 2005New secretary appointed (2 pages)
12 August 2005Director resigned (1 page)
12 August 2005Secretary resigned (1 page)
12 August 2005Secretary resigned (1 page)
12 August 2005Director resigned (1 page)
29 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 July 2005Registered office changed on 29/07/05 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
29 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 July 2005Nc inc already adjusted 20/07/05 (1 page)
29 July 2005Nc inc already adjusted 20/07/05 (1 page)
29 July 2005Registered office changed on 29/07/05 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
4 July 2005Incorporation (15 pages)
4 July 2005Incorporation (15 pages)