About

Registered Number: 02940297
Date of Incorporation: 17/06/1994 (29 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 07/03/2017 (7 years and 1 month ago)
Registered Address: 15 Alexandra Corniche, Hythe, Kent, CT21 5RW

 

Established in 1994, Anex International Ltd are based in Kent, it's status is listed as "Dissolved". This company has 3 directors listed as Alinekov, Alexander, Bondarev, Jouri, Alibekov, Jouri in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALIBEKOV, Jouri 17 June 1994 01 January 1995 1
Secretary Name Appointed Resigned Total Appointments
ALINEKOV, Alexander 01 January 1996 01 January 1996 1
BONDAREV, Jouri 01 January 1995 29 September 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 March 2017
DISS16(SOAS) - N/A 10 January 2017
GAZ1 - First notification of strike-off action in London Gazette 20 December 2016
DISS40 - Notice of striking-off action discontinued 26 March 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 17 August 2015
CH01 - Change of particulars for director 14 August 2015
CH01 - Change of particulars for director 14 August 2015
TM02 - Termination of appointment of secretary 28 May 2015
AP04 - Appointment of corporate secretary 28 May 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 14 July 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 17 January 2012
TM02 - Termination of appointment of secretary 02 November 2011
AP04 - Appointment of corporate secretary 02 November 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 09 May 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 07 November 2009
363a - Annual Return 16 July 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 17 July 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 13 July 2007
287 - Change in situation or address of Registered Office 11 December 2006
288c - Notice of change of directors or secretaries or in their particulars 10 December 2006
AA - Annual Accounts 23 October 2006
363a - Annual Return 15 August 2006
288c - Notice of change of directors or secretaries or in their particulars 15 August 2006
225 - Change of Accounting Reference Date 28 October 2005
363a - Annual Return 19 October 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
287 - Change in situation or address of Registered Office 10 October 2005
288c - Notice of change of directors or secretaries or in their particulars 08 June 1999
AC92 - N/A 07 June 1999
GAZ2 - Second notification of strike-off action in London Gazette 30 March 1999
GAZ1 - First notification of strike-off action in London Gazette 08 December 1998
363s - Annual Return 23 July 1997
363a - Annual Return 19 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1996
288c - Notice of change of directors or secretaries or in their particulars 22 October 1996
288c - Notice of change of directors or secretaries or in their particulars 22 October 1996
363a - Annual Return 24 September 1996
287 - Change in situation or address of Registered Office 05 August 1996
288 - N/A 02 May 1996
288 - N/A 02 May 1996
DISS40 - Notice of striking-off action discontinued 02 April 1996
288 - N/A 18 March 1996
288 - N/A 18 March 1996
GAZ1 - First notification of strike-off action in London Gazette 12 December 1995
288 - N/A 22 July 1994
288 - N/A 08 July 1994
288 - N/A 08 July 1994
NEWINC - New incorporation documents 17 June 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.