Company NameExter Consultants Limited
Company StatusDissolved
Company Number05020547
CategoryPrivate Limited Company
Incorporation Date20 January 2004(20 years, 3 months ago)
Dissolution Date27 December 2005 (18 years, 4 months ago)

Directors

Director NameDamian John Costello
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAustralian
StatusClosed
Appointed01 February 2004(1 week, 5 days after company formation)
Appointment Duration1 year, 11 months (closed 27 December 2005)
RoleEstate Agent
Correspondence Address25 Streatleigh Court
Streatham
London
SW16 1EG
Director NameAndrew Barry Smith
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2004(1 week, 5 days after company formation)
Appointment Duration1 year, 11 months (closed 27 December 2005)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Leslie Court
270 Croydon Road
Beckenham
Kent
BR3 4DA
Director NameAntony Brian Caliendo
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2004(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (closed 27 December 2005)
RoleIT
Correspondence Address6 Southern Avenue
Feltham
Middlesex
TW14 9ND
Secretary NameAndrew Barry Smith
NationalityBritish
StatusClosed
Appointed30 July 2004(6 months, 1 week after company formation)
Appointment Duration1 year, 5 months (closed 27 December 2005)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Leslie Court
270 Croydon Road
Beckenham
Kent
BR3 4DA
Secretary NameAndrew Barry Smith
NationalityBritish
StatusResigned
Appointed01 February 2004(1 week, 5 days after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 April 2004)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Leslie Court
270 Croydon Road
Beckenham
Kent
BR3 4DA
Secretary NameAnthony Gleason Walthers
NationalityAmerican
StatusResigned
Appointed30 April 2004(3 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 06 June 2004)
RoleAdministration
Correspondence Address90 Downton Avenue
Streatham Hill
Lambeth
SW2 3TS
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed20 January 2004(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2004(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Location

Registered Address380 Norwood Road
West Norwood
London
SE27 9AA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardKnight's Hill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

27 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2005First Gazette notice for compulsory strike-off (1 page)
1 December 2004New director appointed (1 page)
10 September 2004New secretary appointed (2 pages)
10 June 2004Secretary resigned (1 page)
10 May 2004Secretary resigned (1 page)
10 May 2004New secretary appointed (2 pages)
4 March 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
18 February 2004Registered office changed on 18/02/04 from: 11 church road great bookham surrey KT23 3PB (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004New secretary appointed;new director appointed (2 pages)
25 January 2004Secretary resigned (1 page)
25 January 2004Director resigned (1 page)
20 January 2004Incorporation (13 pages)