About

Registered Number: 03657915
Date of Incorporation: 28/10/1998 (26 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2015 (9 years and 11 months ago)
Registered Address: Marigolds, High Street, Harlow, Essex, CM17 0DR,

 

Founded in 1998, .Exe Consultants Ltd are based in Harlow, Essex, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this company. The organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARKS, Philip Steven 28 October 1998 28 November 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 January 2015
AD01 - Change of registered office address 09 September 2014
DISS16(SOAS) - N/A 28 May 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 April 2014
DISS16(SOAS) - N/A 26 September 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
DISS16(SOAS) - N/A 20 December 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 02 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 21 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 09 March 2009
395 - Particulars of a mortgage or charge 24 January 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 14 May 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
AA - Annual Accounts 11 March 2008
363a - Annual Return 24 October 2007
363s - Annual Return 25 October 2006
AA - Annual Accounts 16 August 2006
395 - Particulars of a mortgage or charge 17 February 2006
395 - Particulars of a mortgage or charge 31 January 2006
288c - Notice of change of directors or secretaries or in their particulars 06 December 2005
288c - Notice of change of directors or secretaries or in their particulars 06 December 2005
363s - Annual Return 19 October 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 10 February 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 01 March 2003
363s - Annual Return 23 October 2002
288c - Notice of change of directors or secretaries or in their particulars 02 October 2002
288c - Notice of change of directors or secretaries or in their particulars 02 October 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
288b - Notice of resignation of directors or secretaries 11 December 2001
288b - Notice of resignation of directors or secretaries 11 December 2001
AA - Annual Accounts 11 December 2001
363s - Annual Return 05 November 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 08 November 2000
AA - Annual Accounts 28 April 2000
363s - Annual Return 03 November 1999
288b - Notice of resignation of directors or secretaries 31 October 1998
NEWINC - New incorporation documents 28 October 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 January 2009 Fully Satisfied

N/A

Legal charge 31 January 2006 Outstanding

N/A

Debenture 27 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.