Company NameVextm Limited
DirectorMichael Garth Notley
Company StatusDissolved
Company Number02642670
CategoryPrivate Limited Company
Incorporation Date3 September 1991(32 years, 7 months ago)
Previous NameInovex Technology Marketing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameDr Michael Garth Notley
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1991(1 month, 3 weeks after company formation)
Appointment Duration32 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSparrow Grove Southdown Road
Shawford
Winchester
Hampshire
SO21 2BY
Secretary NameMr David John Bryant
NationalityEnglish
StatusCurrent
Appointed03 February 1994(2 years, 5 months after company formation)
Appointment Duration30 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressNorth Houghton Mill
Stockbridge
Hants
SO20 6LF
Director NameMr John Robert D'Silva
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(1 month, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 25 September 1996)
RoleCommercial Director
Correspondence Address150 Tavistock Road
Fleet
Hampshire
GU13 8HG
Secretary NameRichard John Llewellyn Eatwell
NationalityBritish
StatusResigned
Appointed28 October 1991(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 03 February 1994)
RoleCompany Director
Correspondence AddressRanmore Beech Avenue
Effingham
Leatherhead
Surrey
KT24 5PJ
Director NameBreams Corporate Services (Corporation)
StatusResigned
Appointed03 September 1991(same day as company formation)
Correspondence Address16 Bedford Street
Covent Garden
London
WC2E 9HF
Director NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed03 September 1991(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed03 September 1991(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR

Location

Registered AddressPO Box 2653
66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

14 March 1999Dissolved (1 page)
14 December 1998Return of final meeting in a creditors' voluntary winding up (5 pages)
6 October 1998Liquidators statement of receipts and payments (5 pages)
16 June 1998Registered office changed on 16/06/98 from: avebury house st peter street winchester hampshire S023 8BN (1 page)
8 April 1998Liquidators statement of receipts and payments (5 pages)
14 October 1997Liquidators statement of receipts and payments (5 pages)
18 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 October 1996Appointment of a voluntary liquidator (2 pages)
9 October 1996Director resigned (1 page)
27 September 1996Company name changed inovex technology marketing limi ted\certificate issued on 27/09/96 (2 pages)
22 November 1995Accounting reference date extended from 30/11 to 31/05 (1 page)
6 September 1995Return made up to 03/09/95; full list of members (6 pages)
3 May 1995Full accounts made up to 30 November 1994 (11 pages)