Company NameQudos Design Limited
Company StatusDissolved
Company Number03293528
CategoryPrivate Limited Company
Incorporation Date17 December 1996(27 years, 3 months ago)
Dissolution Date20 January 2009 (15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameShaun Evans
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1996(same day as company formation)
RoleGraphic Designer
Correspondence Address2 Alexandra Road
Thames Ditton
Surrey
KT7 0QT
Director NameLester Batchelor
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(same day as company formation)
RoleInterior Designer
Correspondence Address6a Fairdale Gardens
Hayes
Middlesex
UB3 3JA
Director NameAnton Jerges
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(same day as company formation)
RoleMarketing
Correspondence Address24 College Crescent
Windsor
Berkshire
SL4 3PG
Director NameMr Derek William Manning
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address5 Manor Road
East Molesey
Surrey
KT8 9JU
Secretary NameMr Derek William Manning
NationalityBritish
StatusResigned
Appointed17 December 1996(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address5 Manor Road
East Molesey
Surrey
KT8 9JU
Director NamePeter Ward Howlett
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(3 years, 4 months after company formation)
Appointment Duration6 months (resigned 31 October 2000)
RoleNew Media
Correspondence Address6 Adamsrill Road
London
SE26 4AN
Director NameMr Shaun Richard O'Doherty
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(3 years, 11 months after company formation)
Appointment Duration5 years (resigned 08 December 2005)
RoleNew Media
Country of ResidenceUnited Kingdom
Correspondence Address10 Summer Gardens
East Molesey
Surrey
KT8 9LT
Secretary NameTaher Mahmood
NationalityBritish
StatusResigned
Appointed31 March 2003(6 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 November 2007)
RoleCompany Director
Correspondence Address51 Danes Court
North End Road
Wembley Park
Middlesex London
HA9 0AE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 December 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Tenon Recovery
Sherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2008Notice of move from Administration to Dissolution (13 pages)
4 April 2008Administrator's progress report to 22 August 2008 (13 pages)
28 February 2008Notice of extension of period of Administration (1 page)
20 September 2007Administrator's progress report (18 pages)
27 April 2007Statement of administrator's proposal (13 pages)
9 March 2007Registered office changed on 09/03/07 from: 2 a c court high street thames ditton surrey KT7 0SR (1 page)
5 March 2007Appointment of an administrator (1 page)
8 January 2007Return made up to 17/12/06; full list of members (2 pages)
15 November 2006Accounts for a small company made up to 31 March 2005 (9 pages)
4 January 2006Return made up to 17/12/05; full list of members (2 pages)
28 December 2005Director resigned (1 page)
23 July 2005Accounts for a small company made up to 31 March 2004 (9 pages)
23 December 2004Return made up to 17/12/04; full list of members (5 pages)
28 May 2004Accounts for a small company made up to 31 March 2003 (10 pages)
12 February 2004Return made up to 17/12/03; full list of members (5 pages)
12 February 2004New secretary appointed (2 pages)
12 February 2004Secretary resigned (1 page)
27 June 2003Director resigned (1 page)
27 June 2003Director resigned (1 page)
6 April 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 April 2003£ ic 100/85 11/03/03 £ sr 15@1=15 (1 page)
22 January 2003Accounts for a small company made up to 31 March 2002 (9 pages)
3 January 2003Return made up to 17/12/02; full list of members (7 pages)
27 June 2002Registered office changed on 27/06/02 from: 253 grays inn road london WC1X 8QT (1 page)
26 January 2002Return made up to 17/12/01; full list of members (8 pages)
25 October 2001Full accounts made up to 31 March 2001 (15 pages)
4 October 2001Director resigned (1 page)
18 June 2001Particulars of mortgage/charge (4 pages)
20 March 2001Director resigned (1 page)
26 January 2001Return made up to 17/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 December 2000New director appointed (2 pages)
29 August 2000Full accounts made up to 31 March 2000 (12 pages)
5 July 2000New director appointed (2 pages)
3 May 2000Full accounts made up to 31 March 1999 (12 pages)
27 January 2000Return made up to 17/12/99; full list of members (8 pages)
27 January 2000Director's particulars changed (1 page)
27 January 2000Secretary's particulars changed;director's particulars changed (1 page)
21 April 1999Secretary's particulars changed;director's particulars changed (1 page)
24 March 1999Full accounts made up to 31 March 1998 (11 pages)
10 March 1999Return made up to 17/12/98; full list of members (6 pages)
16 December 1998Ad 12/12/98--------- £ si 96@1=96 £ ic 4/100 (2 pages)
12 October 1998Registered office changed on 12/10/98 from: 93 western road tring hertfordshire HP23 4BN (1 page)
12 October 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
26 January 1998Return made up to 17/12/97; full list of members (6 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997Secretary resigned (1 page)
11 April 1997New secretary appointed;new director appointed (2 pages)
11 April 1997Director resigned (1 page)
17 December 1996Incorporation (20 pages)