Company NameKudos Design Limited
Company StatusDissolved
Company Number01950312
CategoryPrivate Limited Company
Incorporation Date26 September 1985(38 years, 6 months ago)
Dissolution Date13 May 2003 (20 years, 10 months ago)
Previous NameKudos Design & Graphics Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGary Keith Duncan
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1991(6 years, 2 months after company formation)
Appointment Duration11 years, 5 months (closed 13 May 2003)
RoleDirector & Graphic Designer
Country of ResidenceEngland
Correspondence AddressThe Thatched House
Westland Green, Little Hadham
Ware
Hertfordshire
SG11 2AL
Director NameHelen Duncan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1991(6 years, 2 months after company formation)
Appointment Duration11 years, 5 months (closed 13 May 2003)
RoleDirector & Secretary
Correspondence AddressThe Thatched House
Westland Green, Little Hadham
Ware
Hertfordshire
SG11 2AL
Secretary NameGary Keith Duncan
NationalityBritish
StatusClosed
Appointed07 December 1991(6 years, 2 months after company formation)
Appointment Duration11 years, 5 months (closed 13 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Thatched House
Westland Green, Little Hadham
Ware
Hertfordshire
SG11 2AL

Location

Registered Address2-4 Limes Court
Conduit Lane
Hoddesdon
Hertfordshire
EN11 8EP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£93,608
Cash£126
Current Liabilities£2,350

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
18 December 2002Application for striking-off (1 page)
20 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
22 January 2002Return made up to 07/12/01; full list of members (6 pages)
6 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
8 August 2001Accounting reference date shortened from 30/04/01 to 31/01/01 (1 page)
20 December 2000Return made up to 07/12/00; full list of members (6 pages)
22 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
11 February 2000Full accounts made up to 30 April 1999 (7 pages)
1 February 2000Return made up to 07/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
21 July 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
27 January 1999Full accounts made up to 31 March 1998 (8 pages)
22 December 1998Return made up to 07/12/98; no change of members (4 pages)
11 June 1998Particulars of mortgage/charge (3 pages)
30 January 1998Full accounts made up to 31 March 1997 (5 pages)
27 January 1998Return made up to 07/12/97; no change of members
  • 363(287) ‐ Registered office changed on 27/01/98
(4 pages)
13 December 1996Return made up to 07/12/96; full list of members (6 pages)
12 December 1996Registered office changed on 12/12/96 from: 13 limes court conduit lane hoddesdon hertfordshire EN11 8EP (1 page)
12 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
21 June 1996Company name changed kudos design & graphics LIMITED\certificate issued on 24/06/96 (3 pages)
11 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
11 February 1996Return made up to 07/12/95; no change of members (4 pages)
11 May 1995Registered office changed on 11/05/95 from: 1 cecil court london road enfield middx (1 page)
7 April 1995Accounts for a small company made up to 31 March 1994 (1 page)