Company NameAlexis Medical Limited
Company StatusDissolved
Company Number04185848
CategoryPrivate Limited Company
Incorporation Date23 March 2001(23 years, 1 month ago)
Dissolution Date26 February 2009 (15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMiss Barbara Ellen Babbage
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 The Homestead
Moor Street
Rainham
Kent
ME8 8QB
Director NameMrs Joan Goodrick
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressMurzuk Lewson Street
Teynham
Sittingbourne
Kent
ME9 9JN
Secretary NameMrs Joan Goodrick
NationalityBritish
StatusClosed
Appointed23 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressMurzuk Lewson Street
Teynham
Sittingbourne
Kent
ME9 9JN
Director NameMr Timothy James Goode
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(3 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLacey House Lacey Green
Princes Risborough
Buckinghamshire
HP27 0RB
Director NameMr Gerald Moor
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(3 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHerons Court
Wittersham
Kent
TN30 7EJ
Director NameSir John Robert Walker
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(3 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 May 2004)
RoleCompany Director
Correspondence Address4 Telford's Yard
London
E1W 2BQ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed23 March 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 March 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 March 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressC/O Pkf Uk Llp Farringdon Place
20 Farrington Road
London
EC1M 3AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2008Notice of move from Administration to Dissolution (8 pages)
30 May 2008Notice of end of Administration (8 pages)
8 January 2008Result of meeting of creditors (2 pages)
7 December 2007Statement of administrator's proposal (37 pages)
28 November 2007Statement of affairs (25 pages)
13 November 2007Registered office changed on 13/11/07 from: unit 6 ambley green gillingham business park gillingham kent ME8 0NJ (1 page)
1 November 2007Appointment of an administrator (1 page)
4 April 2007Return made up to 23/03/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2007Ad 23/03/07--------- £ si 200000@1=200000 £ ic 4280002/4480002 (2 pages)
14 February 2007Declaration of satisfaction of mortgage/charge (1 page)
29 August 2006Full accounts made up to 31 March 2006 (15 pages)
18 May 2006Particulars of mortgage/charge (3 pages)
13 April 2006Return made up to 23/03/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
28 October 2005Particulars of mortgage/charge (7 pages)
31 May 2005Full accounts made up to 31 March 2005 (16 pages)
18 May 2005Registered office changed on 18/05/05 from: the courtyard parsonage farm throwley faversham kent ME13 0PN (1 page)
15 April 2005Return made up to 23/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
1 February 2005Full accounts made up to 31 March 2004 (16 pages)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
20 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 April 2004Duplictae entry of form 88(2) (1 page)
21 April 2004Return made up to 23/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (5 pages)
8 February 2004Ad 29/01/04--------- £ si 280000@1=280000 £ ic 4800002/5080002 (2 pages)
3 February 2004Full accounts made up to 31 March 2003 (15 pages)
23 October 2003Ad 20/10/03--------- £ si 800000@1=800000 £ ic 3200002/4000002 (2 pages)
28 April 2003Nc inc already adjusted 24/03/03 (1 page)
28 April 2003Ad 24/03/03--------- £ si 1200000@1=1200000 £ ic 2000002/3200002 (2 pages)
24 April 2003Return made up to 23/03/03; full list of members (7 pages)
18 April 2003Registered office changed on 18/04/03 from: somerfield house 59 london road maidstone kent ME16 8JH (1 page)
16 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 February 2003Full accounts made up to 31 March 2002 (14 pages)
12 April 2002Return made up to 23/03/02; full list of members (6 pages)
20 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 December 2001Ad 13/12/01--------- £ si 2000000@1=2000000 £ ic 2/2000002 (2 pages)
11 April 2001New secretary appointed;new director appointed (2 pages)
11 April 2001Registered office changed on 11/04/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
11 April 2001Director resigned (1 page)
11 April 2001New director appointed (2 pages)
11 April 2001Secretary resigned;director resigned (1 page)
23 March 2001Incorporation (18 pages)