Company NameKudos (CUT) Limited
Company StatusDissolved
Company Number06185099
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years ago)
Dissolution Date8 October 2013 (10 years, 6 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
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Regent's Park Road
London
NW1 8UR
Secretary NameMs Deba Mithal
NationalityBritish
StatusClosed
Appointed26 March 2007(same day as company formation)
RoleCompany Director
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(8 months after company formation)
Appointment Duration5 years, 10 months (closed 08 October 2013)
RoleExecutive
Country of ResidenceEngland
Correspondence Address109 Regents Park Road
London
NW1 8UR
Director NameMr Daniel Isaacs
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2009(2 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 08 October 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
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, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 08 October 2013)
RoleCEO
Country of ResidenceEngland
Correspondence Address12-14 Amwell Street
London
EC1R 1UQ
Director NameMs Deba Mithal
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2013(6 years after company formation)
Appointment Duration6 months (closed 08 October 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address12-14 Amwell Street
London
EC1R 1UQ
Director NameMs Jane Elizabeth Featherstone
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 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
Appointed26 March 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
Appointed26 March 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, 4 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, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
13 June 2013Application to strike the company off the register (3 pages)
13 June 2013Application to strike the company off the register (3 pages)
9 April 2013Annual return made up to 26 March 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 100
(6 pages)
9 April 2013Appointment of Ms Deba Mithal as a director (2 pages)
9 April 2013Appointment of Ms Deba Mithal as a director on 9 April 2013 (2 pages)
9 April 2013Annual return made up to 26 March 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 100
(6 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 April 2013Accounts for a dormant company made up to 1 July 2012 (7 pages)
16 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
25 January 2012Auditor's resignation (2 pages)
25 January 2012Auditor's resignation (2 pages)
12 January 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
12 January 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
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 2011Termination of appointment of Simon Crawford Collins as a director (1 page)
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)
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 5 (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 3 (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 4 (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 3 (3 pages)
30 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 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)
17 May 2010Director's details changed for Elisabeth Murdoch on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Elisabeth Murdoch on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Mr Daniel Isaacs on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Elisabeth Murdoch on 1 October 2009 (2 pages)
17 May 2010Secretary's details changed for Deba Mithal on 1 October 2009 (1 page)
17 May 2010Secretary's details changed for Deba Mithal on 1 October 2009 (1 page)
17 May 2010Director's details changed for Alexandra Rose Mahon on 1 October 2009 (2 pages)
17 May 2010Secretary's details changed for Deba Mithal on 1 October 2009 (1 page)
17 May 2010Director's details changed for Mr Simon Crawford Collins on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Alexandra Rose Mahon on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Alexandra Rose Mahon on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Mr Daniel Isaacs on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Mr Simon Crawford Collins on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Mr Simon Crawford Collins on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Mr Daniel Isaacs on 1 October 2009 (2 pages)
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 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)
21 August 2009Director appointed mr daniel isaacs (2 pages)
21 August 2009Director appointed mr simon maximillian crawford collins (2 pages)
21 August 2009Director appointed mr daniel isaacs (2 pages)
21 August 2009Appointment Terminated Director stephen garrett (1 page)
21 August 2009Director appointed mr simon maximillian crawford collins (2 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 26/03/09; full list of members (4 pages)
8 May 2009Return made up to 26/03/09; full list of members (4 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)
11 August 2008Return made up to 26/03/08; full list of members (4 pages)
11 August 2008Location of register of members (1 page)
11 August 2008Return made up to 26/03/08; full list of members (4 pages)
11 August 2008Location of register of members (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 /part /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 /part /charge no 2 (1 page)
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: 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)
20 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 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)
17 May 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
17 May 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
26 March 2007Incorporation (14 pages)
26 March 2007Incorporation (14 pages)