Company NameKudos Limited
Company StatusDissolved
Company Number03849445
CategoryPrivate Limited Company
Incorporation Date23 September 1999(24 years, 7 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGlenworth Everton Cummings
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(same day as company formation)
RoleMedical Practitioner
Correspondence Address1d Chippenham Mews
Madia Vale
London
W9 2AN
Secretary NameAndrew Gordon Miller
NationalityBritish
StatusResigned
Appointed23 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mews Stratton Cleeve
Cheltenham Road
Cirencester
Gloustershire
GL7 2GD
Wales
Director NameIbironke Cummings
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(1 year, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 2003)
RoleBusiness Woman
Correspondence Address14 Dunster Gardens
Brondesbury
London
NW6 7NH
Secretary NameDr Glenworth Everton Cummings
NationalityBritish
StatusResigned
Appointed01 January 2001(1 year, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 28 August 2012)
RoleCompany Director
Correspondence AddressVicarage House 58-60 Kensington Church Street
London
W8 4DB
Director NameIbironke Cummings
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(4 years, 9 months after company formation)
Appointment Duration4 years (resigned 01 July 2008)
RoleBusiness Woman
Correspondence Address40b Strawberry Hill Road
Twickenham
Middlesex
TW1 4PU
Director NameDr Glenworth Everton Cummings
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(8 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 28 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVicarage House 58-60 Kensington Church Street
London
W8 4DB
Director NameMrs Dalvis Cummings
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2012(12 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Devonshire Street
London
W1W 5DT
Director NameDr Glenworth Everton Cummings
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(14 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Stratford Place
London
W1C 1AY
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed23 September 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameEmpire Formations Limited (Corporation)
StatusResigned
Appointed02 October 2000(1 year after company formation)
Appointment Duration3 months (resigned 01 January 2001)
Correspondence AddressSuite 7 Empire House
1 Empire Way
Wembley
Middlesex
HA9 0EW

Contact

Websitejfdi.co.uk

Location

Registered Address7 Stratford Place
London
W1C 1AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Dr Glenworth Everton Cummings
100.00%
Ordinary A

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Next Accounts Due30 June 2018 (overdue)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2017Micro company accounts made up to 30 September 2016 (2 pages)
10 March 2017Micro company accounts made up to 30 September 2016 (2 pages)
10 March 2017Termination of appointment of Glenworth Everton Cummings as a director on 2 March 2017 (1 page)
10 March 2017Termination of appointment of Glenworth Everton Cummings as a director on 2 March 2017 (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
2 February 2017Application to strike the company off the register (3 pages)
2 February 2017Application to strike the company off the register (3 pages)
21 October 2016Change of name notice (2 pages)
21 October 2016Company name changed jfdi LIMITED\certificate issued on 21/10/16
  • RES15 ‐ Change company name resolution on 2016-10-12
(2 pages)
21 October 2016Change of name notice (2 pages)
21 October 2016Company name changed jfdi LIMITED\certificate issued on 21/10/16
  • RES15 ‐ Change company name resolution on 2016-10-12
(2 pages)
7 June 2016Registered office address changed from 52 Warwick Road Twickenham TW2 6SW England to 7 Stratford Place London W1C 1AY on 7 June 2016 (1 page)
7 June 2016Registered office address changed from 52 Warwick Road Twickenham TW2 6SW England to 7 Stratford Place London W1C 1AY on 7 June 2016 (1 page)
6 June 2016Registered office address changed from 7 Stratford Place London W1C 1AY to 52 Warwick Road Twickenham TW2 6SW on 6 June 2016 (1 page)
6 June 2016Registered office address changed from 7 Stratford Place London W1C 1AY to 52 Warwick Road Twickenham TW2 6SW on 6 June 2016 (1 page)
14 April 2016Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
14 April 2016Registered office address changed from 52 Warwick Road Twickenham Middlesex TW2 6SW to 7 Stratford Place London W1C 1AY on 14 April 2016 (1 page)
14 April 2016Registered office address changed from 52 Warwick Road Twickenham Middlesex TW2 6SW to 7 Stratford Place London W1C 1AY on 14 April 2016 (1 page)
14 April 2016Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
5 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
5 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 March 2016Registered office address changed from 4 Devonshire Street London W1W 5DT to 52 Warwick Road Twickenham Middlesex TW2 6SW on 30 March 2016 (2 pages)
30 March 2016Registered office address changed from 4 Devonshire Street London W1W 5DT to 52 Warwick Road Twickenham Middlesex TW2 6SW on 30 March 2016 (2 pages)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
17 February 2015Total exemption small company accounts made up to 30 September 2013 (4 pages)
17 February 2015Total exemption small company accounts made up to 30 September 2013 (4 pages)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
2 June 2014Appointment of Dr Glenworth Everton Cummings as a director (2 pages)
2 June 2014Appointment of Dr Glenworth Everton Cummings as a director (2 pages)
6 April 2014Termination of appointment of Glenworth Cummings as a director (1 page)
6 April 2014Registered office address changed from , Vicarage House 58-60 Kensington Church Street, London, W8 4DB on 6 April 2014 (1 page)
6 April 2014Termination of appointment of Glenworth Cummings as a director (1 page)
6 April 2014Registered office address changed from , Vicarage House 58-60 Kensington Church Street, London, W8 4DB on 6 April 2014 (1 page)
6 April 2014Termination of appointment of Dalvis Cummings as a director (1 page)
6 April 2014Termination of appointment of Dalvis Cummings as a director (1 page)
6 April 2014Registered office address changed from Vicarage House 58-60 Kensington Church Street London W8 4DB on 6 April 2014 (1 page)
19 December 2013Appointment of Dr Glenworth Everton Cummings as a director (2 pages)
19 December 2013Appointment of Dr Glenworth Everton Cummings as a director (2 pages)
22 November 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(3 pages)
22 November 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(3 pages)
8 March 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
8 March 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
18 January 2013Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
18 January 2013Appointment of Mrs Dalvis Cummings as a director (2 pages)
18 January 2013Appointment of Mrs Dalvis Cummings as a director (2 pages)
18 January 2013Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
8 January 2013Termination of appointment of Glenworth Cummings as a secretary (1 page)
8 January 2013Termination of appointment of Glenworth Cummings as a director (1 page)
8 January 2013Termination of appointment of Glenworth Cummings as a director (1 page)
8 January 2013Termination of appointment of Glenworth Cummings as a secretary (1 page)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
6 October 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 October 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
28 September 2011Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
28 September 2011Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
10 September 2011Compulsory strike-off action has been suspended (1 page)
10 September 2011Compulsory strike-off action has been suspended (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
17 November 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
17 November 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
15 October 2010Compulsory strike-off action has been suspended (1 page)
15 October 2010Compulsory strike-off action has been suspended (1 page)
4 October 2010Registered office address changed from , 10 Prospect Crescent, Twickenham, Middlesex, TW2 7EA on 4 October 2010 (1 page)
4 October 2010Registered office address changed from , 10 Prospect Crescent, Twickenham, Middlesex, TW2 7EA on 4 October 2010 (1 page)
4 October 2010Registered office address changed from , 10 Prospect Crescent, Twickenham, Middlesex, TW2 7EA on 4 October 2010 (1 page)
30 September 2010Registered office address changed from , Vicarage House, 58-60 Kensington Church Street, London, W8 4DB on 30 September 2010 (1 page)
30 September 2010Registered office address changed from , Vicarage House, 58-60 Kensington Church Street, London, W8 4DB on 30 September 2010 (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
26 October 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
26 October 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
24 October 2009Compulsory strike-off action has been discontinued (1 page)
24 October 2009Compulsory strike-off action has been discontinued (1 page)
22 October 2009Director's details changed for Dr. Glenworth Everton Cummings on 1 October 2009 (2 pages)
22 October 2009Secretary's details changed for Dr Glenworth Everton Cummings on 1 October 2009 (1 page)
22 October 2009Director's details changed for Dr. Glenworth Everton Cummings on 1 October 2009 (2 pages)
22 October 2009Secretary's details changed for Dr Glenworth Everton Cummings on 1 October 2009 (1 page)
22 October 2009Director's details changed for Dr. Glenworth Everton Cummings on 1 October 2009 (2 pages)
22 October 2009Secretary's details changed for Dr Glenworth Everton Cummings on 1 October 2009 (1 page)
21 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
13 March 2009Return made up to 23/09/07; no change of members (4 pages)
13 March 2009Return made up to 23/09/07; no change of members (4 pages)
12 March 2009Return made up to 23/09/08; full list of members (8 pages)
12 March 2009Return made up to 23/09/08; full list of members (8 pages)
11 March 2009Director's change of particulars / glenworth cummings / 06/03/2009 (1 page)
11 March 2009Director's change of particulars / glenworth cummings / 06/03/2009 (1 page)
16 July 2008Appointment terminated director ibironke cummings (1 page)
16 July 2008Appointment terminated director ibironke cummings (1 page)
26 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
26 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
9 May 2007Return made up to 23/09/06; full list of members (6 pages)
9 May 2007Return made up to 23/09/06; full list of members (6 pages)
20 February 2007Compulsory strike-off action has been discontinued (1 page)
20 February 2007Compulsory strike-off action has been discontinued (1 page)
24 October 2006Director's particulars changed (1 page)
24 October 2006Registered office changed on 24/10/06 from: 12 st james's square, london, SW1Y 4RB (1 page)
24 October 2006Secretary's particulars changed (1 page)
24 October 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
24 October 2006Registered office changed on 24/10/06 from: 12 st james's square, london, SW1Y 4RB (1 page)
24 October 2006Director's particulars changed (1 page)
24 October 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
24 October 2006Secretary's particulars changed (1 page)
26 April 2006Return made up to 23/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 April 2006Total exemption full accounts made up to 30 September 2004 (6 pages)
26 April 2006Total exemption full accounts made up to 30 September 2004 (6 pages)
26 April 2006Return made up to 23/09/05; full list of members (6 pages)
26 April 2006Return made up to 23/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
28 June 2005Total exemption full accounts made up to 30 September 2003 (6 pages)
28 June 2005Total exemption full accounts made up to 30 September 2003 (6 pages)
14 June 2005Compulsory strike-off action has been discontinued (1 page)
14 June 2005Compulsory strike-off action has been discontinued (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
17 August 2004Compulsory strike-off action has been discontinued (1 page)
17 August 2004Compulsory strike-off action has been discontinued (1 page)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
23 February 2004Total exemption small company accounts made up to 30 September 2002 (6 pages)
23 February 2004Return made up to 23/09/03; full list of members (7 pages)
23 February 2004Return made up to 23/09/03; full list of members (7 pages)
23 February 2004Total exemption small company accounts made up to 30 September 2002 (6 pages)
6 February 2004Company name changed forshaw davenport LIMITED\certificate issued on 06/02/04 (2 pages)
6 February 2004Company name changed forshaw davenport LIMITED\certificate issued on 06/02/04 (2 pages)
26 February 2003Registered office changed on 26/02/03 from: vicarage house, 58-60 kensington church street, london, W8 4DB (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Registered office changed on 26/02/03 from: vicarage house, 58-60 kensington church street, london, W8 4DB (1 page)
12 November 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
12 November 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
31 October 2002Return made up to 23/09/02; no change of members (6 pages)
31 October 2002Return made up to 23/09/02; no change of members (6 pages)
19 December 2001Return made up to 23/09/01; no change of members (6 pages)
19 December 2001Return made up to 23/09/01; no change of members (6 pages)
30 October 2001Director's particulars changed (1 page)
30 October 2001Secretary's particulars changed (1 page)
30 October 2001Secretary's particulars changed (1 page)
30 October 2001Director's particulars changed (1 page)
16 October 2001Registered office changed on 16/10/01 from: 111N the business design centre, 52 upper street, islington, london N1 0HQ (1 page)
16 October 2001Registered office changed on 16/10/01 from: 111N the business design centre, 52 upper street, islington, london N1 0HQ (1 page)
24 July 2001Total exemption full accounts made up to 30 September 2000 (5 pages)
24 July 2001Total exemption full accounts made up to 30 September 2000 (5 pages)
21 June 2001Registered office changed on 21/06/01 from: 12 saint james square, london, SW1Y 4RB (1 page)
21 June 2001Registered office changed on 21/06/01 from: 12 saint james square, london, SW1Y 4RB (1 page)
29 March 2001Company name changed l'etranger property and finance company LIMITED\certificate issued on 29/03/01 (2 pages)
29 March 2001Company name changed l'etranger property and finance company LIMITED\certificate issued on 29/03/01 (2 pages)
9 February 2001New secretary appointed (2 pages)
9 February 2001Secretary resigned (1 page)
9 February 2001New secretary appointed (2 pages)
9 February 2001Secretary resigned (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001New director appointed (2 pages)
20 November 2000Return made up to 23/09/00; full list of members (8 pages)
20 November 2000Return made up to 23/09/00; full list of members (8 pages)
13 October 2000New secretary appointed (2 pages)
13 October 2000New secretary appointed (2 pages)
11 October 2000Ad 30/09/00--------- £ si 350@1=350 £ ic 1/351 (2 pages)
11 October 2000Ad 30/09/00--------- £ si 350@1=350 £ ic 1/351 (2 pages)
29 September 2000Company name changed l'etranger LIMITED\certificate issued on 02/10/00 (2 pages)
29 September 2000Company name changed l'etranger LIMITED\certificate issued on 02/10/00 (2 pages)
21 August 2000Registered office changed on 21/08/00 from: berkeley square house, berkeley square, london, W1X 6EA (1 page)
21 August 2000Registered office changed on 21/08/00 from: berkeley square house, berkeley square, london, W1X 6EA (1 page)
8 May 2000Secretary resigned (1 page)
8 May 2000Secretary resigned (1 page)
29 September 1999Secretary resigned (1 page)
29 September 1999New secretary appointed (2 pages)
29 September 1999New secretary appointed (2 pages)
29 September 1999Secretary resigned (1 page)
23 September 1999Incorporation (19 pages)
23 September 1999Incorporation (19 pages)