Company NameVexim UK Ltd
Company StatusDissolved
Company Number08380976
CategoryPrivate Limited Company
Incorporation Date30 January 2013(11 years, 2 months ago)
Dissolution Date23 April 2019 (4 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Massimo Michele Carone
Date of BirthJune 1974 (Born 49 years ago)
NationalityItalian
StatusClosed
Appointed30 May 2018(5 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (closed 23 April 2019)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address11 Old Jewry
8th Floor
London
EC2R 8DU
Secretary NamePramex International Ltd (Corporation)
StatusClosed
Appointed14 January 2014(11 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 23 April 2019)
Correspondence Address11 Old Jewry
8th Floor
London
EC2R 8DU
Director NameJohn Luis Sorzano
Date of BirthDecember 1979 (Born 44 years ago)
NationalityVenezuelan
StatusResigned
Appointed30 January 2013(same day as company formation)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffices A13-A14 Champion Business Park
Arrowe Brook Road
Wirral
CH49 0AB
Wales
Director NameVincent Gardes
Date of BirthMarch 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed30 January 2013(same day as company formation)
RoleChief Executive Officer
Country of ResidenceFrance
Correspondence Address8 Hills Plaza
Rue Vidailhan
Balma
31130

Contact

Websitevexim.fr

Location

Registered Address11 Old Jewry
8th Floor
London
EC2R 8DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £0.1Vexim S.a.s.
100.00%
Ordinary

Financials

Year2014
Net Worth-£165,832
Cash£79,497
Current Liabilities£353,756

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
25 January 2019Application to strike the company off the register (3 pages)
2 August 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
2 August 2018Audit exemption subsidiary accounts made up to 31 December 2017 (9 pages)
2 August 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
2 August 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (109 pages)
8 June 2018Termination of appointment of Vincent Gardes as a director on 31 May 2018 (1 page)
8 June 2018Appointment of Mr Massimo Michele Carone as a director on 30 May 2018 (2 pages)
16 May 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
16 May 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (4 pages)
26 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
2 November 2017Auditor's resignation (1 page)
2 November 2017Auditor's resignation (1 page)
11 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (9 pages)
11 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (9 pages)
11 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (101 pages)
11 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (101 pages)
11 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
28 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
8 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
8 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
20 June 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (4 pages)
20 June 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (4 pages)
20 June 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
20 June 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
31 March 2016Director's details changed for Vincent Gardes on 1 March 2016 (2 pages)
31 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Director's details changed for Vincent Gardes on 1 March 2016 (2 pages)
9 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 June 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
25 June 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
9 June 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (2 pages)
9 June 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (61 pages)
9 June 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (2 pages)
9 June 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (61 pages)
23 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
23 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
1 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 30 January 2014 with a full list of shareholders (4 pages)
10 February 2014Annual return made up to 30 January 2014 with a full list of shareholders (4 pages)
14 January 2014Appointment of Pramex International Ltd as a secretary (2 pages)
14 January 2014Appointment of Pramex International Ltd as a secretary (2 pages)
14 January 2014Registered office address changed from Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral CH49 0AB England on 14 January 2014 (1 page)
14 January 2014Registered office address changed from Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral CH49 0AB England on 14 January 2014 (1 page)
12 April 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
12 April 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
27 February 2013Termination of appointment of John Sorzano as a director (1 page)
27 February 2013Termination of appointment of John Sorzano as a director (1 page)
30 January 2013Incorporation (28 pages)
30 January 2013Incorporation (28 pages)