Company NameE&S Software Ltd
Company StatusDissolved
Company Number05930124
CategoryPrivate Limited Company
Incorporation Date11 September 2006(17 years, 7 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jaroslav Javornicky
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityCzech
StatusClosed
Appointed11 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressNikoly Vapcarova 3268
Prague
143 00
Czech Republic
Director NameAdam Paclt
Date of BirthMay 1984 (Born 39 years ago)
NationalityCzech
StatusClosed
Appointed11 September 2006(same day as company formation)
RoleSoftware Engineer
Country of ResidenceCzech Republic
Correspondence AddressPodolska 1485
Prague
143 00
Czech Republic
Secretary NameMr Paul Antony Denby
NationalityBritish
StatusClosed
Appointed09 April 2008(1 year, 7 months after company formation)
Appointment Duration8 years, 10 months (closed 21 February 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSylvan Glade
53 Forest Drive, Keston Park
Keston
Kent
BR2 6EE
Secretary NameAdam Paclt
NationalityBritish
StatusResigned
Appointed11 September 2006(same day as company formation)
RoleCompany Director
Correspondence AddressPodolska 1485
Prague
143 00
Czech Republic

Contact

Websitewww.emclient.com
Email address[email protected]
Telephone07 451738771
Telephone regionMobile

Location

Registered Address10 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

501 at £1Jaroslav Javornicky
50.10%
Ordinary
499 at £1Adam Paclt
49.90%
Ordinary

Financials

Year2014
Net Worth£30,970
Cash£5,154
Current Liabilities£14,666

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
16 September 2016Amended total exemption small company accounts made up to 31 December 2014 (3 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,000
(6 pages)
15 September 2015Register inspection address has been changed from Ravensbourne Business Centre Westerham Road Keston Kent BR2 6HE United Kingdom to 53 Forest Drive Keston Kent BR2 6EE (1 page)
15 September 2015Register(s) moved to registered inspection location 53 Forest Drive Keston Kent BR2 6EE (1 page)
22 October 2014Amended total exemption small company accounts made up to 31 December 2013 (3 pages)
21 October 2014Register(s) moved to registered office address 10 Coldbath Square London EC1R 5HL (1 page)
21 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 December 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,000
(6 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
15 November 2012Director's details changed for Adam Paclt on 15 November 2012 (2 pages)
15 November 2012Annual return made up to 11 September 2012 with a full list of shareholders (6 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
7 December 2011Appointment of Adam Paclt as a director (1 page)
2 December 2011Register(s) moved to registered inspection location (1 page)
2 December 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
2 December 2011Register inspection address has been changed (1 page)
5 October 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
22 December 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
22 December 2010Director's details changed for Mr Jaroslav Javornicky on 11 September 2010 (2 pages)
8 December 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
18 November 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 June 2009Return made up to 11/09/08; full list of members (3 pages)
23 June 2009Appointment terminated secretary adam paclt (1 page)
30 May 2008Return made up to 11/09/07; full list of members (3 pages)
29 May 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
29 May 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
22 May 2008Secretary appointed paul antony denby (2 pages)
6 May 2008Registered office changed on 06/05/2008 from 5 percy street office 4 london W1T 1DG (1 page)
11 September 2006Incorporation (17 pages)