Company NameKudos Millennium Limited
Company StatusDissolved
Company Number04007800
CategoryPrivate Limited Company
Incorporation Date5 June 2000(23 years, 11 months ago)
Previous NamesGradebond Limited and Kudos Millenium Limited

Directors

Director NameEric Gordon Dixon
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2000(2 months, 1 week after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence AddressFlat 3,36 Beacon Hill
St.Johns
Woking
Surrey
GU21 7NP
Director NameKenneth Robert Moore
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2000(2 months, 1 week after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence Address3 Harriotts Close
Harriotts Lane
Ashtead
Surrey
KT21 2QL
Director NameMr Stephen Richard Royston
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2000(2 months, 1 week after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Weybridge Park
Weybridge
Surrey
KT13 8SQ
Secretary NameEric Gordon Dixon
NationalityBritish
StatusCurrent
Appointed11 August 2000(2 months, 1 week after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence AddressFlat 3,36 Beacon Hill
St.Johns
Woking
Surrey
GU21 7NP
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

21 April 2004Dissolved (1 page)
21 January 2004Liquidators statement of receipts and payments (5 pages)
21 January 2004Liquidators statement of receipts and payments (5 pages)
21 January 2004Return of final meeting in a members' voluntary winding up (3 pages)
25 July 2003Liquidators statement of receipts and payments (5 pages)
29 January 2003Liquidators statement of receipts and payments (5 pages)
18 July 2002Liquidators statement of receipts and payments (5 pages)
21 January 2002Liquidators statement of receipts and payments (5 pages)
25 April 2001Particulars of contract relating to shares (4 pages)
25 April 2001Ad 01/11/00--------- £ si [email protected]=999 £ ic 1/1000 (3 pages)
22 February 2001Location of register of members (1 page)
22 February 2001Location of debenture register (1 page)
22 February 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
8 February 2001Nc inc already adjusted 11/08/00 (1 page)
15 January 2001Registered office changed on 15/01/01 from: britannia wharf monument road woking surrey GU21 5LW (1 page)
11 January 2001Declaration of solvency (3 pages)
11 January 2001Appointment of a voluntary liquidator (1 page)
11 January 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 January 2001Registered office changed on 08/01/01 from: britannia house monument road woking surrey GU21 5LW (1 page)
14 November 2000Registered office changed on 14/11/00 from: st pauls house warwick lane london EC4P 4BN (1 page)
31 October 2000Company name changed kudos millenium LIMITED\certificate issued on 01/11/00 (2 pages)
20 October 2000Company name changed gradebond LIMITED\certificate issued on 20/10/00 (2 pages)
27 September 2000New director appointed (3 pages)
19 September 2000New director appointed (3 pages)
19 September 2000New secretary appointed;new director appointed (3 pages)
19 September 2000Director resigned (1 page)
19 September 2000S-div 11/08/00 (1 page)
19 September 2000Nc inc already adjusted 11/08/00 (1 page)
19 September 2000Registered office changed on 19/09/00 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
19 September 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 September 2000Secretary resigned (1 page)
5 June 2000Incorporation (12 pages)