8th Floor
London
EC2R 8DU
Secretary Name | Pramex International Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 14 January 2014(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 23 April 2019) |
Correspondence Address | 11 Old Jewry 8th Floor London EC2R 8DU |
Director Name | John Luis Sorzano |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Venezuelan |
Status | Resigned |
Appointed | 30 January 2013(same day as company formation) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | Offices A13-A14 Champion Business Park Arrowe Brook Road Wirral CH49 0AB Wales |
Director Name | Vincent Gardes |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 January 2013(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | France |
Correspondence Address | 8 Hills Plaza Rue Vidailhan Balma 31130 |
Website | vexim.fr |
---|
Registered Address | 11 Old Jewry 8th Floor London EC2R 8DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £0.1 | Vexim S.a.s. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£165,832 |
Cash | £79,497 |
Current Liabilities | £353,756 |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
23 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2019 | Application to strike the company off the register (3 pages) |
2 August 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
2 August 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (9 pages) |
2 August 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
2 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (109 pages) |
8 June 2018 | Termination of appointment of Vincent Gardes as a director on 31 May 2018 (1 page) |
8 June 2018 | Appointment of Mr Massimo Michele Carone as a director on 30 May 2018 (2 pages) |
16 May 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
16 May 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (4 pages) |
26 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
2 November 2017 | Auditor's resignation (1 page) |
2 November 2017 | Auditor's resignation (1 page) |
11 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (9 pages) |
11 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
11 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
11 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (9 pages) |
11 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
11 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (101 pages) |
11 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (101 pages) |
11 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
28 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
8 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
8 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
20 June 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (4 pages) |
20 June 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (4 pages) |
20 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
20 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
31 March 2016 | Director's details changed for Vincent Gardes on 1 March 2016 (2 pages) |
31 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Director's details changed for Vincent Gardes on 1 March 2016 (2 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 June 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
25 June 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
9 June 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (2 pages) |
9 June 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (61 pages) |
9 June 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (2 pages) |
9 June 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (61 pages) |
23 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
1 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
10 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders (4 pages) |
10 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders (4 pages) |
14 January 2014 | Appointment of Pramex International Ltd as a secretary (2 pages) |
14 January 2014 | Appointment of Pramex International Ltd as a secretary (2 pages) |
14 January 2014 | Registered 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 2014 | Registered 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 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
12 April 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
27 February 2013 | Termination of appointment of John Sorzano as a director (1 page) |
27 February 2013 | Termination of appointment of John Sorzano as a director (1 page) |
30 January 2013 | Incorporation (28 pages) |
30 January 2013 | Incorporation (28 pages) |