Company NameKudos Ventures Limited
DirectorHenry Jozef Fudala
Company StatusDissolved
Company Number03452825
CategoryPrivate Limited Company
Incorporation Date21 October 1997(26 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameHenry Jozef Fudala
Date of BirthJune 1969 (Born 54 years ago)
NationalityAustralian
StatusCurrent
Appointed21 October 1997(same day as company formation)
RoleEngineer
Correspondence AddressUnit 2
13 Felton Street Islington
London
N1 5NA
Secretary NameChristopher Paul Hopkins
NationalityBritish
StatusCurrent
Appointed21 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address13 Dagmar Road
Kingston Upon Thames
Surrey
KT2 6DP
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed21 October 1997(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 1997(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressGladstone House
77-79 High Street
Egham
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£47,141
Net Worth£144
Cash£603
Current Liabilities£8,408

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

22 May 2005Dissolved (1 page)
22 February 2005Liquidators statement of receipts and payments (5 pages)
22 February 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
29 September 2004Liquidators statement of receipts and payments (5 pages)
30 March 2004Liquidators statement of receipts and payments (5 pages)
31 March 2003Statement of affairs (6 pages)
31 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 March 2003Appointment of a voluntary liquidator (1 page)
13 March 2003Registered office changed on 13/03/03 from: 1 approach road london SW20 8BA (1 page)
28 October 2002Return made up to 21/10/02; full list of members (6 pages)
16 September 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
6 September 2002Director's particulars changed (1 page)
4 November 2001Return made up to 21/10/01; full list of members
  • 363(287) ‐ Registered office changed on 04/11/01
(6 pages)
22 August 2001Total exemption full accounts made up to 30 November 2000 (9 pages)
31 October 2000Return made up to 21/10/00; full list of members (6 pages)
6 September 2000Full accounts made up to 30 November 1999 (7 pages)
26 October 1999Return made up to 21/10/99; full list of members (6 pages)
20 August 1999Full accounts made up to 30 November 1998 (9 pages)
27 October 1998Return made up to 21/10/98; full list of members (6 pages)
6 August 1998Accounting reference date extended from 31/10/98 to 30/11/98 (1 page)
5 November 1997New director appointed (2 pages)
5 November 1997New secretary appointed (2 pages)
29 October 1997Registered office changed on 29/10/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
21 October 1997Incorporation (15 pages)