Vudex Hardwoods Ltd

General information

Name:

Vudex Hardwoods Limited

Office Address:

Office D Beresford House Town Quay SO14 2AQ Southampton

Number: 07672139

Incorporation date: 2011-06-16

Dissolution date: 2020-06-14

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company named Vudex Hardwoods was registered on Thu, 16th Jun 2011 as a private limited company. The company office was situated in Southampton on Office D Beresford House, Town Quay. This place postal code is SO14 2AQ. The reg. no. for Vudex Hardwoods Ltd was 07672139. Vudex Hardwoods Ltd had been active for 9 years until Sun, 14th Jun 2020. thirteen years from now the company switched its name from Krisko Parkett to Vudex Hardwoods Ltd.

This firm was supervised by one managing director: Victoria W. who was leading it from Thu, 16th Jun 2011 to dissolution date on Sun, 14th Jun 2020.

Victoria W. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Vudex Hardwoods Ltd 2011-07-15
  • Krisko Parkett Ltd 2011-06-16

Financial data based on annual reports

Company staff

Victoria W.

Role: Director

Appointed: 16 June 2011

Latest update: 19 August 2023

People with significant control

Victoria W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2020
Account last made up date 30 June 2018
Confirmation statement next due date 23 June 2019
Confirmation statement last made up date 09 June 2018
Annual Accounts 24 January 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 24 January 2015
Annual Accounts 17 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 17 March 2016
Annual Accounts 4 November 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 4 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts 25 January 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 25 January 2014
Annual Accounts
End Date For Period Covered By Report 30 June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 14th, June 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

60 Waverley Drive

Post code:

S021 3EF

City / Town:

South Wonston

HQ address,
2014

Address:

60 Waverley Drive

Post code:

S021 3EF

City / Town:

South Wonston

HQ address,
2015

Address:

60 Waverley Drive

Post code:

SO21 3EF

City / Town:

South Wonston

HQ address,
2016

Address:

60 Waverley Drive

Post code:

SO21 3EF

City / Town:

South Wonston

Accountant/Auditor,
2014 - 2013

Name:

Mountsides Limited

Address:

2 Mountside

Post code:

HA7 2DT

City / Town:

Stanmore

Search other companies

Services (by SIC Code)

  • 46499 : Wholesale of household goods (other than musical instruments) n.e.c.
8
Company Age

Closest Companies - by postcode