About

Registered Number: 03990543
Date of Incorporation: 11/05/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2019 (5 years and 2 months ago)
Registered Address: 25 Brayton Court, Shenley Lodge, Milton Keynes, Bucks, MK5 7AH

 

Having been setup in 2000, Exchange Consultants Ltd have registered office in Bucks. There are 2 directors listed as De Ponte, Andrew, Conderan, Vanessa Caroline for this company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE PONTE, Andrew 12 May 2000 - 1
Secretary Name Appointed Resigned Total Appointments
CONDERAN, Vanessa Caroline 18 May 2000 05 October 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 February 2019
DS01 - Striking off application by a company 01 February 2019
CS01 - N/A 01 June 2018
AA - Annual Accounts 30 May 2018
AA01 - Change of accounting reference date 30 May 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 26 June 2014
CH01 - Change of particulars for director 01 May 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 13 May 2013
TM02 - Termination of appointment of secretary 13 May 2013
AA - Annual Accounts 23 November 2012
AD01 - Change of registered office address 17 October 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 22 December 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
363a - Annual Return 05 June 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 22 October 2008
287 - Change in situation or address of Registered Office 20 October 2008
287 - Change in situation or address of Registered Office 05 December 2007
363a - Annual Return 21 August 2007
AA - Annual Accounts 10 July 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 23 August 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 16 May 2005
363s - Annual Return 23 August 2004
AA - Annual Accounts 01 June 2004
225 - Change of Accounting Reference Date 18 May 2004
AA - Annual Accounts 20 November 2003
363s - Annual Return 29 May 2003
287 - Change in situation or address of Registered Office 08 January 2003
AA - Annual Accounts 24 July 2002
363s - Annual Return 15 July 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 24 August 2001
287 - Change in situation or address of Registered Office 17 August 2001
288a - Notice of appointment of directors or secretaries 17 July 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
287 - Change in situation or address of Registered Office 16 May 2000
NEWINC - New incorporation documents 11 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.