Company NameKudos Property Services (Hull) Limited
Company StatusDissolved
Company Number07500747
CategoryPrivate Limited Company
Incorporation Date21 January 2011(13 years, 2 months ago)
Dissolution Date5 September 2019 (4 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Johnathan Martin Burke
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(4 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 05 September 2019)
RoleGas Engineer
Country of ResidenceEngland
Correspondence AddressThe Chapel Bridge Street
Driffield
YO25 6DA
Director NameMr Jason Derek Jones
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Cottingham Road
Hull
East Yorkshire
HU6 7RA
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Daniel Lee Gough
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Cottingham Road
Hull
East Yorkshire
HU6 7RA
Director NameMs Louise Bell
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(4 years, 2 months after company formation)
Appointment Duration10 months (resigned 29 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Cottingham Road
Hull
East Yorkshire
HU6 7RA

Contact

Websiteiqpropertyhull.co.uk

Location

Registered AddressThe Chapel
Bridge Street
Driffield
YO25 6DA
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1My Pad Accommodation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,821
Cash£2,394
Current Liabilities£18,449

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 September 2019Final Gazette dissolved following liquidation (1 page)
5 June 2019Return of final meeting in a creditors' voluntary winding up (17 pages)
8 August 2018Registered office address changed from 139 Cottingham Road Hull HU5 2DH England to The Chapel Bridge Street Driffield YO25 6DA on 8 August 2018 (2 pages)
2 August 2018Statement of affairs (9 pages)
2 August 2018Appointment of a voluntary liquidator (3 pages)
2 August 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-20
(1 page)
12 May 2018Compulsory strike-off action has been suspended (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
5 February 2018Cessation of My Pad Accommodation Limited as a person with significant control on 1 April 2017 (1 page)
5 February 2018Notification of Johnathan Martin Burke as a person with significant control on 1 April 2017 (2 pages)
5 February 2018Notification of Johnathan Martin Burke as a person with significant control on 1 April 2017 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
24 July 2017Termination of appointment of Daniel Lee Gough as a director on 1 April 2017 (1 page)
24 July 2017Termination of appointment of Daniel Lee Gough as a director on 1 April 2017 (1 page)
2 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 August 2016Registered office address changed from 22 Cottingham Road Hull East Yorkshire HU6 7RA to 139 Cottingham Road Hull HU5 2DH on 9 August 2016 (1 page)
9 August 2016Registered office address changed from 22 Cottingham Road Hull East Yorkshire HU6 7RA to 139 Cottingham Road Hull HU5 2DH on 9 August 2016 (1 page)
8 February 2016Termination of appointment of Louise Bell as a director on 29 January 2016 (1 page)
8 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Termination of appointment of Louise Bell as a director on 29 January 2016 (1 page)
3 February 2016Termination of appointment of Louise Bell as a director on 29 January 2016 (1 page)
3 February 2016Termination of appointment of Louise Bell as a director on 29 January 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 April 2015Appointment of Mr Johnathan Martin Burke as a director on 1 April 2015 (2 pages)
22 April 2015Appointment of Mr Johnathan Martin Burke as a director on 1 April 2015 (2 pages)
22 April 2015Appointment of Mrs Louise Bell as a director on 1 April 2015 (2 pages)
22 April 2015Appointment of Mr Johnathan Martin Burke as a director on 1 April 2015 (2 pages)
22 April 2015Appointment of Mrs Louise Bell as a director on 1 April 2015 (2 pages)
22 April 2015Appointment of Mrs Louise Bell as a director on 1 April 2015 (2 pages)
2 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
5 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
30 January 2013Termination of appointment of Jason Jones as a director (1 page)
30 January 2013Termination of appointment of Jason Jones as a director (1 page)
30 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
13 November 2012Second filing of AR01 previously delivered to Companies House made up to 21 January 2012 (18 pages)
13 November 2012Second filing of AR01 previously delivered to Companies House made up to 21 January 2012 (18 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 May 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
9 May 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
10 February 2012Annual return made up to 21 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/11/2012
(5 pages)
10 February 2012Annual return made up to 21 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/11/2012
(5 pages)
4 March 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 1
(4 pages)
4 March 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 1
(4 pages)
17 February 2011Appointment of Daniel Lee Gough as a director (3 pages)
17 February 2011Appointment of Daniel Lee Gough as a director (3 pages)
17 February 2011Appointment of Jason Jones as a director (3 pages)
17 February 2011Appointment of Jason Jones as a director (3 pages)
17 February 2011Registered office address changed from , Kingfisher Court Plaxton Bridge,, Woodmansey,, Beverley,, HU17 0RT, United Kingdom on 17 February 2011 (2 pages)
17 February 2011Registered office address changed from , Kingfisher Court Plaxton Bridge,, Woodmansey,, Beverley,, HU17 0RT, United Kingdom on 17 February 2011 (2 pages)
21 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 January 2011Termination of appointment of Ela Shah as a director (1 page)
21 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 January 2011Termination of appointment of Ela Shah as a director (1 page)