About

Registered Number: 03855576
Date of Incorporation: 08/10/1999 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2015 (8 years and 11 months ago)
Registered Address: C/O Westbury 2nd Floor, 145-157 St John Street, London, EC1V 4PY

 

Founded in 1999, Alexis Biotech Ltd have registered office in London. The organisation has 3 directors listed at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAVAGE, Philip Michael, Dr 08 October 1999 - 1
Secretary Name Appointed Resigned Total Appointments
BODEN, Anna Katherine 13 November 2002 24 December 2002 1
KARNABAKOU, Eleni 08 October 1999 11 October 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 February 2015
DS01 - Striking off application by a company 26 January 2015
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 24 December 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 31 October 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 04 August 2007
288c - Notice of change of directors or secretaries or in their particulars 25 July 2007
363a - Annual Return 01 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
288c - Notice of change of directors or secretaries or in their particulars 23 February 2007
AA - Annual Accounts 29 June 2006
363a - Annual Return 16 February 2006
AA - Annual Accounts 05 February 2005
288c - Notice of change of directors or secretaries or in their particulars 17 December 2004
363a - Annual Return 19 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2004
AA - Annual Accounts 04 February 2004
363a - Annual Return 31 October 2003
287 - Change in situation or address of Registered Office 31 October 2003
RESOLUTIONS - N/A 07 October 2003
RESOLUTIONS - N/A 07 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2003
123 - Notice of increase in nominal capital 07 October 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
AA - Annual Accounts 04 February 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
288a - Notice of appointment of directors or secretaries 04 December 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2002
363a - Annual Return 21 March 2002
288c - Notice of change of directors or secretaries or in their particulars 05 March 2002
287 - Change in situation or address of Registered Office 25 October 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
AA - Annual Accounts 08 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2001
225 - Change of Accounting Reference Date 27 April 2001
363a - Annual Return 23 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2000
RESOLUTIONS - N/A 12 May 2000
RESOLUTIONS - N/A 12 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2000
123 - Notice of increase in nominal capital 12 May 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 May 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
288b - Notice of resignation of directors or secretaries 15 October 1999
NEWINC - New incorporation documents 08 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.