Company NameKudos Consulting & Marketing Limited
Company StatusDissolved
Company Number04573875
CategoryPrivate Limited Company
Incorporation Date25 October 2002(21 years, 6 months ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Gavin Bolam
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Bankhurst Road
Catford
London
SE6 4XN
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameHFM Tax & Business Services Limited (Corporation)
StatusResigned
Appointed26 October 2002(1 day after company formation)
Appointment Duration6 years, 9 months (resigned 29 July 2009)
Correspondence AddressIvy House
Bradgate Road
Catford
London
SE6 4JD

Location

Registered Address21 Stafford Road
Croydon
CR0 4NG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Gavin Bolam
100.00%
Ordinary

Financials

Year2014
Net Worth£8,630
Current Liabilities£14,825

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
8 May 2014Registered office address changed from 10 Wandle Way Mitcham Surrey CR4 4NB on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 10 Wandle Way Mitcham Surrey CR4 4NB on 8 May 2014 (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
5 December 2012Annual return made up to 25 October 2012 with a full list of shareholders
Statement of capital on 2012-12-05
  • GBP 1
(3 pages)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
9 August 2012Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
9 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
9 August 2012Director's details changed for Gavin Bolam on 9 August 2012 (2 pages)
9 August 2012Director's details changed for Gavin Bolam on 9 August 2012 (2 pages)
30 July 2012Registered office address changed from 22 Gemini Business Park Hornet Way Beckton London E6 7FF on 30 July 2012 (2 pages)
13 March 2012Compulsory strike-off action has been suspended (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
17 February 2011Annual return made up to 25 October 2010 (17 pages)
20 September 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
17 February 2010Annual return made up to 25 October 2009 (7 pages)
24 August 2009Appointment terminated secretary hfm tax & business services LIMITED (1 page)
3 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
23 July 2009Registered office changed on 23/07/2009 from 46 bankhurst road catford london SE6 4XN (2 pages)
30 October 2008Return made up to 25/10/08; full list of members (3 pages)
21 August 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
25 October 2007Return made up to 25/10/07; full list of members (2 pages)
5 September 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
2 November 2006Return made up to 25/10/06; full list of members (2 pages)
4 September 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
29 November 2005Return made up to 25/10/05; full list of members (2 pages)
7 September 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
13 January 2005Return made up to 25/10/04; full list of members (6 pages)
31 August 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
26 October 2003Return made up to 25/10/03; full list of members (6 pages)
8 June 2003New secretary appointed (2 pages)
9 April 2003Particulars of mortgage/charge (3 pages)
1 November 2002Secretary resigned (1 page)
25 October 2002Incorporation (12 pages)