Company NameKudos Central Limited
Company StatusDissolved
Company Number07998899
CategoryPrivate Limited Company
Incorporation Date20 March 2012(12 years ago)
Dissolution Date6 February 2015 (9 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mohammed Usman Arshad
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address59 Heath Road
Allerton
Liverpool
Merseyside
L19 4XT
Director NameMr Morris Adam Quinton Hazell
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressThird Floor 1 Athol Street
Douglas
Isle Of Man
IM1 1LD
Director NameMr Eric George Lee
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressThird Floor 1 Athol Street
Douglas
Isle Of Man
IM1 1LD
Director NameMr Martin Terence Smith
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2012(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address27 Eastdale Road
Wavertree
Liverpool
Merseyside
L15 4HN

Location

Registered Address34 Clarendon Road
Watford
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Elite Finance Management Limited
50.00%
Ordinary
50 at £1Riversgate Limited
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

6 February 2015Final Gazette dissolved following liquidation (1 page)
6 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2014Notice of move from Administration to Dissolution on 17 October 2014 (15 pages)
26 June 2014Notice of vacation of office by administrator (14 pages)
26 June 2014Notice of appointment of replacement/additional administrator (1 page)
26 June 2014 (1 page)
24 April 2014Administrator's progress report to 3 April 2014 (17 pages)
24 April 2014Administrator's progress report to 3 April 2014 (17 pages)
24 April 2014Notice of extension of period of Administration (1 page)
25 November 2013Administrator's progress report to 21 October 2013 (13 pages)
4 July 2013Notice of deemed approval of proposals (1 page)
20 June 2013Statement of administrator's proposal (23 pages)
7 May 2013Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA United Kingdom on 7 May 2013 (2 pages)
7 May 2013Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA United Kingdom on 7 May 2013 (2 pages)
2 May 2013Appointment of an administrator (1 page)
16 April 2013Annual return made up to 20 March 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 100
(6 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 March 2012Incorporation (38 pages)