About

Registered Number: 03097718
Date of Incorporation: 29/08/1995 (28 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2019 (5 years and 2 months ago)
Registered Address: Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD

 

Founded in 1995, Alexis International Ltd has its registered office in London, it's status at Companies House is "Dissolved". Somers, Michael John, Beindorff, Falk Wolfgang are listed as directors of the organisation. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEINDORFF, Falk Wolfgang 29 August 1995 - 1
Secretary Name Appointed Resigned Total Appointments
SOMERS, Michael John 29 August 1995 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 February 2019
GAZ1 - First notification of strike-off action in London Gazette 20 November 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 05 September 2013
AD01 - Change of registered office address 05 September 2013
AD01 - Change of registered office address 05 September 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 27 September 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 04 October 2010
CH03 - Change of particulars for secretary 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 06 September 2010
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 31 August 2010
AD01 - Change of registered office address 18 August 2010
GAZ1 - First notification of strike-off action in London Gazette 18 May 2010
363a - Annual Return 16 September 2008
363a - Annual Return 15 May 2008
288c - Notice of change of directors or secretaries or in their particulars 09 May 2008
AA - Annual Accounts 01 May 2008
AA - Annual Accounts 28 April 2008
287 - Change in situation or address of Registered Office 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2007
287 - Change in situation or address of Registered Office 25 September 2007
288c - Notice of change of directors or secretaries or in their particulars 05 July 2007
AA - Annual Accounts 21 January 2007
363s - Annual Return 23 November 2006
287 - Change in situation or address of Registered Office 16 February 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 31 August 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 02 November 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 06 October 2003
363s - Annual Return 06 November 2002
AA - Annual Accounts 31 October 2002
363a - Annual Return 20 November 2001
288c - Notice of change of directors or secretaries or in their particulars 20 November 2001
AA - Annual Accounts 15 November 2001
363a - Annual Return 08 September 2000
363a - Annual Return 24 August 2000
363a - Annual Return 24 August 2000
363a - Annual Return 24 August 2000
363a - Annual Return 24 August 2000
288c - Notice of change of directors or secretaries or in their particulars 24 August 2000
DISS40 - Notice of striking-off action discontinued 15 August 2000
AA - Annual Accounts 14 August 2000
AA - Annual Accounts 14 August 2000
AA - Annual Accounts 14 August 2000
GAZ1 - First notification of strike-off action in London Gazette 08 August 2000
DISS6 - Notice of striking-off action suspended 14 December 1999
GAZ1 - First notification of strike-off action in London Gazette 26 October 1999
363a - Annual Return 29 October 1997
AA - Annual Accounts 29 July 1997
CERTNM - Change of name certificate 04 July 1997
363a - Annual Return 31 December 1996
288c - Notice of change of directors or secretaries or in their particulars 31 December 1996
287 - Change in situation or address of Registered Office 31 December 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 1995
288 - N/A 01 September 1995
NEWINC - New incorporation documents 29 August 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.