Company NameKudos (Wide) Limited
Company StatusDissolved
Company Number05809500
CategoryPrivate Limited Company
Incorporation Date8 May 2006(17 years, 10 months ago)
Dissolution Date2 March 2010 (14 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Jane Elizabeth Featherstone
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2006(same day as company formation)
RoleJoint Md
Country of ResidenceEngland
Correspondence Address11 Barnsbury Park
London
N1 1HQ
Director NameMr Stephen James Nicholas William Garrett
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2006(same day as company formation)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Willoughby House
1 Willoughby Road
London
NW3 1RP
Director NameMrs Elisabeth Murdoch
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2007(8 months after company formation)
Appointment Duration3 years, 1 month (closed 02 March 2010)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence Address7 Ladbroke Terrace
London
W11 3PG
Secretary NameMs Deba Mithal
NationalityBritish
StatusClosed
Appointed01 April 2007(10 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (closed 02 March 2010)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Ormond Mansions
17a Great Ormond Street
London
WC1N 3RA
Director NameDr Alexandra Rose Mahon
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2007(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 02 March 2010)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressW9
Secretary NameMs Deba Mithal
NationalityBritish
StatusResigned
Appointed08 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Ormond Mansions
17a Great Ormond Street
London
WC1N 3RA
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed08 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr David William Surtees
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Canford Road
London
SW11 6PD
Secretary NameMr David William Surtees
NationalityBritish
StatusResigned
Appointed08 January 2007(8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Canford Road
London
SW11 6PD

Location

Registered Address12-14 Amwell Street
London
EC1R 1UQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
9 November 2009Application to strike the company off the register (3 pages)
9 November 2009Application to strike the company off the register (3 pages)
19 May 2009Particulars of a mortgage or charge / charge no: 4 (21 pages)
19 May 2009Particulars of a mortgage or charge / charge no: 4 (21 pages)
18 May 2009Particulars of a mortgage or charge / charge no: 3 (27 pages)
18 May 2009Particulars of a mortgage or charge / charge no: 3 (27 pages)
8 May 2009Return made up to 08/05/09; full list of members (4 pages)
8 May 2009Return made up to 08/05/09; full list of members (4 pages)
7 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
7 May 2009Accounts made up to 31 December 2008 (7 pages)
6 May 2009Resolutions
  • RES13 ‐ Credit agreement 28/04/2009
(2 pages)
6 May 2009Resolutions
  • RES13 ‐ Credit agreement 28/04/2009
(2 pages)
13 October 2008Full accounts made up to 31 December 2007 (11 pages)
13 October 2008Full accounts made up to 31 December 2007 (11 pages)
31 July 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
31 July 2008Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (1 page)
31 July 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
31 July 2008Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (1 page)
20 May 2008Return made up to 08/05/08; full list of members (4 pages)
20 May 2008Return made up to 08/05/08; full list of members (4 pages)
17 March 2008Director's Change of Particulars / jane featherstone / 14/12/2007 / HouseName/Number was: , now: 11; Street was: 6 haycroft road, now: barnsbury park; Post Code was: SW2 5HZ, now: N1 1HQ; Country was: , now: united kingdom (1 page)
17 March 2008Director's change of particulars / jane featherstone / 14/12/2007 (1 page)
4 March 2008Particulars of a mortgage or charge / charge no: 1 (15 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 2 (21 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 1 (15 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 2 (21 pages)
19 February 2008Memorandum and Articles of Association (4 pages)
19 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 February 2008Memorandum and Articles of Association (4 pages)
1 December 2007Director resigned (1 page)
1 December 2007Director resigned (1 page)
1 December 2007New director appointed (2 pages)
1 December 2007New director appointed (2 pages)
22 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 May 2007Return made up to 08/05/07; full list of members (3 pages)
17 May 2007Return made up to 08/05/07; full list of members (3 pages)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
13 April 2007Secretary resigned (1 page)
13 April 2007New secretary appointed (1 page)
13 April 2007New secretary appointed (1 page)
13 April 2007Secretary resigned (1 page)
13 April 2007Registered office changed on 13/04/07 from: 140-142 kensington church street london W8 4BN (1 page)
13 April 2007Registered office changed on 13/04/07 from: 140-142 kensington church street london W8 4BN (1 page)
25 January 2007Secretary resigned (1 page)
25 January 2007Secretary resigned (1 page)
20 January 2007Registered office changed on 20/01/07 from: 12-14 amwell street london EC1R 1UQ (1 page)
20 January 2007Registered office changed on 20/01/07 from: 12-14 amwell street london EC1R 1UQ (1 page)
19 January 2007New director appointed (3 pages)
19 January 2007New director appointed (3 pages)
17 January 2007New secretary appointed;new director appointed (3 pages)
17 January 2007New secretary appointed;new director appointed (3 pages)
22 May 2006Ad 08/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 May 2006New director appointed (2 pages)
22 May 2006Ad 08/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 May 2006New director appointed (2 pages)
22 May 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
22 May 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006Secretary resigned (1 page)
8 May 2006Incorporation (16 pages)