Company NameKudos Investments Limited
Company StatusDissolved
Company Number03098634
CategoryPrivate Limited Company
Incorporation Date5 September 1995(28 years, 7 months ago)
Dissolution Date5 April 2005 (19 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NamePremier Services Inc Limited (Corporation)
StatusClosed
Appointed16 November 1997(2 years, 2 months after company formation)
Appointment Duration7 years, 4 months (closed 05 April 2005)
Correspondence Address34 Cottingham Road
Hull
East Yorkshire
HU6 7RA
Director NameConnaught Properties Limited (Corporation)
StatusClosed
Appointed06 September 1999(4 years after company formation)
Appointment Duration5 years, 7 months (closed 05 April 2005)
Correspondence Address34 Cottingham Road
Hull
East Yorkshire
HU6 7RA
Director NameTopscope Ltd (Corporation)
StatusClosed
Appointed01 December 2000(5 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 05 April 2005)
Correspondence Address34 Cottingham Road
Hull
East Yorkshire
HU6 7RA
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed05 September 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameAndrew Gibson Graham
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(2 weeks, 2 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 September 1996)
RoleCompany Director
Correspondence Address45 Northgate
Hessle
North Humberside
HU13 0LW
Secretary NameStephen Rhodes
NationalityBritish
StatusResigned
Appointed21 September 1995(2 weeks, 2 days after company formation)
Appointment Duration2 years, 1 month (resigned 13 November 1997)
RoleCompany Director
Correspondence Address19 Lowfield Road
Anlaby
Hull
HU10 7BP
Director NameGraham Coates
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 04 December 1997)
RoleCompany Director
Correspondence Address34 Cottingham Road
Hull
North Humberside
HU6 7RA
Director NameGraham Stanley Coates
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1998(3 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Croft Beech Hill Road
Swanland
North Ferriby
North Humberside
HU14 3QY
Director NameKeystone Securities Limited (Corporation)
StatusResigned
Appointed30 November 1997(2 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 September 1998)
Correspondence Address3 North Bar Within
Beverley
East Yorkshire
HU17 8AP
Director NameKeystone Securities Ltd (Corporation)
StatusResigned
Appointed30 October 1998(3 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 06 September 1999)
Correspondence Address72 Lairgate
Beverley
East Yorkshire
HU17 8EU

Location

Registered Address34 Cottingham Road
Hull
East Yorkshire
HU6 7RA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardUniversity
Built Up AreaKingston upon Hull

Accounts

Latest Accounts21 September 1998 (25 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End21 September

Filing History

5 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
13 August 2004Receiver's abstract of receipts and payments (3 pages)
11 August 2004Receiver ceasing to act (1 page)
11 August 2004Receiver ceasing to act (1 page)
11 August 2004Receiver ceasing to act (1 page)
11 August 2004Receiver ceasing to act (1 page)
10 August 2004Receiver's abstract of receipts and payments (3 pages)
10 August 2004Receiver's abstract of receipts and payments (3 pages)
10 August 2004Receiver's abstract of receipts and payments (3 pages)
10 August 2004Receiver's abstract of receipts and payments (3 pages)
10 August 2004Receiver's abstract of receipts and payments (3 pages)
10 August 2004Receiver's abstract of receipts and payments (3 pages)
10 August 2004Receiver's abstract of receipts and payments (3 pages)
5 February 2004Receiver's abstract of receipts and payments (3 pages)
5 February 2004Receiver's abstract of receipts and payments (3 pages)
5 February 2004Receiver's abstract of receipts and payments (3 pages)
5 February 2004Receiver's abstract of receipts and payments (3 pages)
5 February 2004Receiver's abstract of receipts and payments (3 pages)
5 February 2004Receiver's abstract of receipts and payments (3 pages)
5 February 2004Receiver's abstract of receipts and payments (3 pages)
5 February 2004Receiver's abstract of receipts and payments (3 pages)
5 February 2004Receiver's abstract of receipts and payments (3 pages)
5 February 2004Receiver's abstract of receipts and payments (3 pages)
5 February 2004Receiver's abstract of receipts and payments (3 pages)
5 February 2004Receiver's abstract of receipts and payments (3 pages)
5 February 2004Receiver's abstract of receipts and payments (3 pages)
5 February 2004Receiver's abstract of receipts and payments (3 pages)
5 February 2004Receiver's abstract of receipts and payments (3 pages)
5 February 2004Receiver's abstract of receipts and payments (3 pages)
22 January 2003Appointment of receiver/manager (1 page)
13 January 2003Receiver ceasing to act (1 page)
3 August 2001Appointment of receiver/manager (1 page)
23 July 2001Appointment of receiver/manager (1 page)
23 July 2001Appointment of receiver/manager (1 page)
23 July 2001Appointment of receiver/manager (1 page)
1 March 2001New director appointed (2 pages)
1 March 2001Registered office changed on 01/03/01 from: 46 beverley road hull HU3 1YE (1 page)
15 September 2000Return made up to 05/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 2000Director resigned (1 page)
1 March 2000New director appointed (2 pages)
20 September 1999Return made up to 05/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 March 1999Accounts for a small company made up to 21 September 1998 (6 pages)
9 March 1999Registered office changed on 09/03/99 from: 72 lairgate beverley east yorkshire (1 page)
12 February 1999New director appointed (2 pages)
12 February 1999Director resigned (1 page)
17 October 1998Particulars of mortgage/charge (3 pages)
2 October 1998Particulars of mortgage/charge (3 pages)
15 September 1998Director resigned (1 page)
15 September 1998New director appointed (2 pages)
11 September 1998Return made up to 05/09/98; full list of members
  • 363(287) ‐ Registered office changed on 11/09/98
(6 pages)
7 September 1998Accounts for a small company made up to 21 September 1997 (6 pages)
23 January 1998New secretary appointed (2 pages)
23 January 1998Secretary resigned (1 page)
23 January 1998New director appointed (2 pages)
23 January 1998Director resigned (1 page)
4 November 1997Particulars of mortgage/charge (3 pages)
14 October 1997Particulars of mortgage/charge (3 pages)
14 October 1997Particulars of mortgage/charge (3 pages)
14 October 1997Particulars of mortgage/charge (3 pages)
14 October 1997Particulars of mortgage/charge (3 pages)
14 October 1997Particulars of mortgage/charge (3 pages)
14 October 1997Particulars of mortgage/charge (3 pages)
22 September 1997Return made up to 05/09/97; full list of members (6 pages)
16 August 1997Particulars of mortgage/charge (3 pages)
5 July 1997Particulars of mortgage/charge (3 pages)
12 June 1997Accounts for a dormant company made up to 21 September 1996 (1 page)
21 November 1996Return made up to 05/09/96; full list of members (6 pages)
24 September 1996New director appointed (1 page)
24 September 1996Director resigned (1 page)
29 September 1995New director appointed (2 pages)
29 September 1995New secretary appointed (2 pages)
27 September 1995Accounting reference date shortened from 31/03 to 21/09 (1 page)
27 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 September 1995Ad 21/09/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 September 1995Director resigned (2 pages)
27 September 1995Registered office changed on 27/09/95 from: 152-160 city road london EC1V 2NP (1 page)
27 September 1995Secretary resigned (2 pages)
27 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 September 1995Accounts for a dormant company made up to 21 September 1995 (1 page)
5 September 1995Incorporation (20 pages)