Company NameVudoc Limited
Company StatusDissolved
Company Number03833833
CategoryPrivate Limited Company
Incorporation Date31 August 1999(24 years, 8 months ago)
Dissolution Date20 October 2009 (14 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2233Reproduction of computer media
SIC 18203Reproduction of computer media
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andreas Stavrou
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Cresswell Road
Twickenham
Middlesex
TW1 2EA
Secretary NameAngela Stavrou
NationalityBritish
StatusClosed
Appointed31 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address37 Cresswell Road
East Twickenham
Middlesex
TW1 2EA
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address37 Cresswell Road
East Twickenham
Middlesex
TW1 2EA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

7 July 2009First Gazette notice for voluntary strike-off (1 page)
26 June 2009Application for striking-off (1 page)
13 October 2008Return made up to 24/08/08; full list of members (4 pages)
13 October 2008Director's change of particulars / andreas stavrou / 01/01/2008 (2 pages)
3 July 2008Total exemption full accounts made up to 31 August 2007 (14 pages)
22 September 2007Return made up to 24/08/07; no change of members
  • 363(287) ‐ Registered office changed on 22/09/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
27 September 2006Return made up to 24/08/06; full list of members (7 pages)
23 May 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
26 September 2005Return made up to 24/08/05; full list of members (7 pages)
25 June 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
24 November 2004Return made up to 24/08/04; full list of members (7 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
12 November 2003Return made up to 24/08/03; full list of members (7 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
27 June 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
14 September 2001Return made up to 31/08/01; full list of members (7 pages)
26 June 2001Full accounts made up to 31 August 2000 (11 pages)
20 September 2000Return made up to 31/08/00; full list of members
  • 363(287) ‐ Registered office changed on 20/09/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 September 1999Registered office changed on 15/09/99 from: 229 nether street london N3 1NT (1 page)
15 September 1999Director resigned (1 page)
15 September 1999New director appointed (2 pages)
15 September 1999Secretary resigned (1 page)
15 September 1999New secretary appointed (2 pages)
31 August 1999Incorporation (12 pages)