About

Registered Number: 03498683
Date of Incorporation: 26/01/1998 (26 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 20/01/2015 (9 years and 3 months ago)
Registered Address: 75 Park Lane, Croydon, Surrey, CR9 1XS

 

Having been setup in 1998, Alexanders Commercial Services Ltd have registered office in Surrey, it's status in the Companies House registry is set to "Dissolved". The current directors of this company are Mianowska, Barbara, O'neill, Jean Darren, Broadbent, Trevor. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'NEILL, Jean Darren 26 January 1998 - 1
BROADBENT, Trevor 10 June 1998 10 April 2001 1
Secretary Name Appointed Resigned Total Appointments
MIANOWSKA, Barbara 10 April 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 October 2014
DS01 - Striking off application by a company 30 September 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 06 February 2012
CH01 - Change of particulars for director 18 July 2011
CH03 - Change of particulars for secretary 18 July 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 14 November 2006
363s - Annual Return 08 November 2006
363a - Annual Return 20 February 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 05 February 2004
AA - Annual Accounts 18 September 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 02 July 2002
363s - Annual Return 16 May 2002
AA - Annual Accounts 01 June 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
363s - Annual Return 07 March 2001
AA - Annual Accounts 11 April 2000
363s - Annual Return 07 February 2000
AA - Annual Accounts 10 June 1999
287 - Change in situation or address of Registered Office 27 May 1999
CERTNM - Change of name certificate 07 May 1999
288c - Notice of change of directors or secretaries or in their particulars 06 April 1999
288b - Notice of resignation of directors or secretaries 06 April 1999
288b - Notice of resignation of directors or secretaries 06 April 1999
363s - Annual Return 22 February 1999
288c - Notice of change of directors or secretaries or in their particulars 22 February 1999
288b - Notice of resignation of directors or secretaries 04 August 1998
288a - Notice of appointment of directors or secretaries 04 August 1998
288a - Notice of appointment of directors or secretaries 15 June 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
NEWINC - New incorporation documents 26 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.