Company NameKudos (Liberty) Limited
Company StatusDissolved
Company Number06076347
CategoryPrivate Limited Company
Incorporation Date31 January 2007(17 years, 2 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Elisabeth Murdoch
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Regents Park Road
London
NW1 8UR
Secretary NameMs Deba Mithal
NationalityBritish
StatusClosed
Appointed18 April 2007(2 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (closed 18 June 2013)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address12-14 Amwell Street
London
EC1R 1UQ
Director NameDr Alexandra Rose Mahon
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2007(9 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (closed 18 June 2013)
RoleExecutive
Country of ResidenceEngland
Correspondence Address109 Regents Park Road
London
NW1 8UR
Director NameMr Daniel Paul Isaacs
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2008(1 year, 4 months after company formation)
Appointment Duration5 years (closed 18 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12-14 Amwell Street
London
EC1R 1UQ
Director NameMs Jane Elizabeth Featherstone
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2011(4 years, 4 months after company formation)
Appointment Duration1 year, 12 months (closed 18 June 2013)
RoleCEO
Country of ResidenceEngland
Correspondence Address12-14 Amwell Street
London
EC1R 1UQ
Director NameMs Jane Elizabeth Featherstone
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(same day as company formation)
RoleCompany Director
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
StatusResigned
Appointed31 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Willoughby House
1 Willoughby Road
London
NW3 1RP
Director NameMr David William Surtees
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Canford Road
London
SW11 6PD
Secretary NameMr David William Surtees
NationalityBritish
StatusResigned
Appointed31 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Canford Road
London
SW11 6PD
Director NameMr Simon Maximillian Crawford Collins
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 June 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12-14 Amwell Street
London
EC1R 1UQ

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 Accounts1 July 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2013Accounts for a dormant company made up to 1 July 2012 (7 pages)
5 April 2013Accounts for a dormant company made up to 1 July 2012 (7 pages)
5 April 2013Accounts for a dormant company made up to 1 July 2012 (7 pages)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
22 February 2013Application to strike the company off the register (3 pages)
22 February 2013Application to strike the company off the register (3 pages)
29 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-29
  • GBP 100
(6 pages)
29 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-29
  • GBP 100
(6 pages)
25 January 2012Auditor's resignation (2 pages)
25 January 2012Auditor's resignation (2 pages)
19 September 2011Full accounts made up to 31 December 2010 (12 pages)
19 September 2011Full accounts made up to 31 December 2010 (12 pages)
29 July 2011Appointment of Miss Jane Elizabeth Featherstone as a director (2 pages)
29 July 2011Appointment of Miss Jane Elizabeth Featherstone as a director (2 pages)
29 July 2011Termination of appointment of Simon Crawford Collins as a director (1 page)
29 July 2011Termination of appointment of Simon Crawford Collins as a director (1 page)
20 June 2011Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
20 June 2011Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 February 2011Director's details changed for Mr Daniel Isaacs on 1 October 2009 (2 pages)
15 February 2011Director's details changed for Ms Alexandra Rose Mahon on 1 October 2009 (2 pages)
15 February 2011Director's details changed for Mr Daniel Isaacs on 1 October 2009 (2 pages)
15 February 2011Secretary's details changed for Ms Deba Mithal on 1 October 2009 (1 page)
15 February 2011Director's details changed for Mr Simon Crawford Collins on 1 October 2009 (2 pages)
15 February 2011Director's details changed for Ms Elisabeth Murdoch on 1 October 2009 (2 pages)
15 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
15 February 2011Director's details changed for Ms Elisabeth Murdoch on 1 October 2009 (2 pages)
15 February 2011Director's details changed for Ms Alexandra Rose Mahon on 1 October 2009 (2 pages)
15 February 2011Secretary's details changed for Ms Deba Mithal on 1 October 2009 (1 page)
15 February 2011Director's details changed for Mr Simon Crawford Collins on 1 October 2009 (2 pages)
15 February 2011Secretary's details changed for Ms Deba Mithal on 1 October 2009 (1 page)
15 February 2011Director's details changed for Ms Elisabeth Murdoch on 1 October 2009 (2 pages)
15 February 2011Director's details changed for Mr Simon Crawford Collins on 1 October 2009 (2 pages)
15 February 2011Director's details changed for Mr Daniel Isaacs on 1 October 2009 (2 pages)
15 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
15 February 2011Director's details changed for Ms Alexandra Rose Mahon on 1 October 2009 (2 pages)
29 December 2010Resolutions
  • RES13 ‐ Re credit agreement 02/12/2010
(2 pages)
29 December 2010Resolutions
  • RES13 ‐ Re credit agreement 02/12/2010
(2 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 5 (30 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 5 (30 pages)
7 October 2010Full accounts made up to 31 December 2009 (14 pages)
7 October 2010Full accounts made up to 31 December 2009 (14 pages)
8 February 2010Register inspection address has been changed (1 page)
8 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
8 February 2010Register(s) moved to registered inspection location (1 page)
8 February 2010Register(s) moved to registered inspection location (1 page)
8 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
8 February 2010Register inspection address has been changed (1 page)
2 September 2009Full accounts made up to 31 December 2008 (12 pages)
2 September 2009Full accounts made up to 31 December 2008 (12 pages)
21 August 2009Director appointed mr simon maximillian crawford collins (2 pages)
21 August 2009Appointment terminated director stephen garrett (1 page)
21 August 2009Director appointed mr simon maximillian crawford collins (2 pages)
21 August 2009Appointment Terminated Director stephen garrett (1 page)
21 August 2009Appointment Terminated Director jane featherstone (1 page)
21 August 2009Appointment terminated director jane featherstone (1 page)
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)
6 May 2009Resolutions
  • RES13 ‐ Credit agreement 28/04/2009
(2 pages)
6 May 2009Resolutions
  • RES13 ‐ Credit agreement 28/04/2009
(2 pages)
23 March 2009Return made up to 31/01/09; full list of members (4 pages)
23 March 2009Director's Change of Particulars / jane featherstone / 16/12/2007 / 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)
23 March 2009Return made up to 31/01/09; full list of members (4 pages)
23 March 2009Director's change of particulars / jane featherstone / 16/12/2007 (1 page)
13 October 2008Full accounts made up to 31 December 2007 (12 pages)
13 October 2008Full accounts made up to 31 December 2007 (12 pages)
23 June 2008Director appointed mr daniel isaacs (1 page)
23 June 2008Director appointed mr daniel isaacs (1 page)
20 May 2008Return made up to 31/01/08; full list of members (4 pages)
20 May 2008Registered office changed on 20/05/2008 from c/o deloitte & touche LLP 1 city square leeds LS1 2AL (1 page)
20 May 2008Location of debenture register (1 page)
20 May 2008Registered office changed on 20/05/2008 from c/o deloitte & touche LLP 1 city square leeds LS1 2AL (1 page)
20 May 2008Location of debenture register (1 page)
20 May 2008Return made up to 31/01/08; full list of members (4 pages)
20 May 2008Location of register of members (1 page)
20 May 2008Location of register of members (1 page)
24 April 2008Registered office changed on 24/04/2008 from 1 whitehall riverside whitehall road leeds LS1 4BN (1 page)
24 April 2008Registered office changed on 24/04/2008 from 1 whitehall riverside whitehall road leeds LS1 4BN (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: 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: 2 (21 pages)
19 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 February 2008Memorandum and Articles of Association (4 pages)
19 February 2008Memorandum and Articles of Association (4 pages)
19 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 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)
27 July 2007Registered office changed on 27/07/07 from: 12-14 amwell street london WC1N 3RA (1 page)
27 July 2007Registered office changed on 27/07/07 from: 12-14 amwell street london WC1N 3RA (1 page)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
24 April 2007New secretary appointed (1 page)
24 April 2007Registered office changed on 24/04/07 from: 12-14 amwell street london EC1R 1UQ (1 page)
24 April 2007New secretary appointed (1 page)
24 April 2007Registered office changed on 24/04/07 from: 12-14 amwell street london EC1R 1UQ (1 page)
23 April 2007Secretary resigned (1 page)
23 April 2007Registered office changed on 23/04/07 from: 140-142 kensington church street london W8 4BN (1 page)
23 April 2007Secretary resigned (1 page)
23 April 2007Registered office changed on 23/04/07 from: 140-142 kensington church street london W8 4BN (1 page)
23 February 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
23 February 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
31 January 2007Incorporation (15 pages)
31 January 2007Incorporation (15 pages)