About

Registered Number: 06576929
Date of Incorporation: 25/04/2008 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 20/06/2017 (7 years and 10 months ago)
Registered Address: 2nd Floor Cambridge House, Cambridge Road, Harlow, Essex, CM20 2EQ

 

Having been setup in 2008, Exco Consulting Ltd are based in Harlow in Essex, it's status at Companies House is "Dissolved". The company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 June 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 28 April 2014
CH01 - Change of particulars for director 10 April 2014
AA - Annual Accounts 31 January 2014
MG01 - Particulars of a mortgage or charge 20 March 2013
RP04 - N/A 26 February 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 29 January 2013
DISS40 - Notice of striking-off action discontinued 17 November 2012
AR01 - Annual Return 14 November 2012
GAZ1 - First notification of strike-off action in London Gazette 21 August 2012
AP01 - Appointment of director 04 May 2012
TM02 - Termination of appointment of secretary 04 May 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 31 January 2011
DISS40 - Notice of striking-off action discontinued 28 August 2010
AR01 - Annual Return 26 August 2010
GAZ1 - First notification of strike-off action in London Gazette 24 August 2010
AD01 - Change of registered office address 21 June 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 10 June 2009
288b - Notice of resignation of directors or secretaries 09 December 2008
CERTNM - Change of name certificate 04 December 2008
CERTNM - Change of name certificate 03 September 2008
CERTNM - Change of name certificate 30 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 May 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
NEWINC - New incorporation documents 25 April 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 14 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.