Company NameExelixis Ltd
Company StatusDissolved
Company Number04010144
CategoryPrivate Limited Company
Incorporation Date7 June 2000(23 years, 10 months ago)
Dissolution Date9 May 2006 (17 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Athanasios Ladopoulos
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityGreek
StatusClosed
Appointed07 June 2000(same day as company formation)
RolePan-European Investment Analys
Country of ResidenceEngland
Correspondence Address41 Chichele Road
London
NW2 3AN
Secretary NameC & M Registrar Services Limited (Corporation)
StatusClosed
Appointed31 March 2002(1 year, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 09 May 2006)
Correspondence Address35 Grafton Way
London
W1T 5DB
Director NameIoannis Anastasopoulos
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(same day as company formation)
RoleManagement
Correspondence Address9 Astor House
27 Craven Hill Gardens
London
W2 3EA
Director NameGeorge Athanassakis
Date of BirthMarch 1968 (Born 56 years ago)
NationalityGreek
StatusResigned
Appointed07 June 2000(same day as company formation)
RoleEquity Analyst
Correspondence Address17 More Close
London
W14 9BN
Secretary NameIoannis Anastasopoulos
NationalityBritish
StatusResigned
Appointed07 June 2000(same day as company formation)
RoleManagement
Correspondence Address9 Astor House
27 Craven Hill Gardens
London
W2 3EA
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address41 Chichele Road
London
NW2 3AN
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardMapesbury
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
13 December 2005Application for striking-off (1 page)
15 September 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
17 August 2004Return made up to 07/06/04; full list of members (6 pages)
13 January 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
4 August 2003Return made up to 07/06/03; full list of members (6 pages)
18 September 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
18 September 2002Return made up to 07/06/02; full list of members (6 pages)
9 April 2002Registered office changed on 09/04/02 from: 9 astor house craven hill gardens london W2 3EA (1 page)
9 April 2002Secretary resigned;director resigned (1 page)
9 April 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
9 April 2002Ad 07/06/00--------- £ si 2@1 (2 pages)
9 April 2002New secretary appointed (2 pages)
9 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
9 April 2002Director resigned (1 page)
4 July 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2000Secretary resigned (1 page)
7 June 2000Incorporation (33 pages)