Company NameKudos Web Solutions Limited
Company StatusDissolved
Company Number05171101
CategoryPrivate Limited Company
Incorporation Date5 July 2004(19 years, 10 months ago)
Dissolution Date11 May 2015 (8 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Christopher Hamilton Angus Smith
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2006(1 year, 8 months after company formation)
Appointment Duration9 years, 1 month (closed 11 May 2015)
RoleWeb Consultant
Country of ResidenceEngland
Correspondence Address47 Stalyhill Drive
Mottram Rise
Stalybridge
Cheshire
SK15 2TT
Secretary NameMr Christopher Hamilton Angus Smith
NationalityBritish
StatusClosed
Appointed22 March 2006(1 year, 8 months after company formation)
Appointment Duration9 years, 1 month (closed 11 May 2015)
RoleWeb Consultant
Country of ResidenceEngland
Correspondence Address47 Stalyhill Drive
Mottram Rise
Stalybridge
Cheshire
SK15 2TT
Director NameNicholas Woolley
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(same day as company formation)
RoleInternet Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Downlee Close
Chapel On Frith
High Peak
SK23 9TR
Secretary NameAlice Patricia Worthington
NationalityBritish
StatusResigned
Appointed05 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address95 Buxton Road
Hazel Grove
Stockport
Cheshire
SK7 6AJ

Contact

Websitewww.kudoswebsolutions.com

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Christopher Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£89,357
Cash£92,215
Current Liabilities£34,017

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 May 2015Final Gazette dissolved following liquidation (1 page)
11 May 2015Final Gazette dissolved following liquidation (1 page)
11 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2015Return of final meeting in a creditors' voluntary winding up (21 pages)
11 February 2015Return of final meeting in a creditors' voluntary winding up (21 pages)
25 June 2014Liquidators' statement of receipts and payments to 21 May 2014 (21 pages)
25 June 2014Liquidators statement of receipts and payments to 21 May 2014 (21 pages)
25 June 2014Liquidators' statement of receipts and payments to 21 May 2014 (21 pages)
6 December 2013Registered office address changed from Suite 2 Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 6 December 2013 (2 pages)
6 December 2013Registered office address changed from Suite 2 Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 6 December 2013 (2 pages)
6 December 2013Registered office address changed from Suite 2 Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 6 December 2013 (2 pages)
4 June 2013Appointment of a voluntary liquidator (1 page)
4 June 2013Statement of affairs with form 4.19 (5 pages)
4 June 2013Appointment of a voluntary liquidator (1 page)
4 June 2013Statement of affairs with form 4.19 (5 pages)
4 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 2013Registered office address changed from Mansell House Aspinall Close Horwich Bolton BL6 6QQ United Kingdom on 20 May 2013 (2 pages)
20 May 2013Registered office address changed from Mansell House Aspinall Close Horwich Bolton BL6 6QQ United Kingdom on 20 May 2013 (2 pages)
5 April 2013Registered office address changed from 75 Lever Street Manchester M1 1FL England on 5 April 2013 (1 page)
5 April 2013Registered office address changed from 75 Lever Street Manchester M1 1FL England on 5 April 2013 (1 page)
5 April 2013Registered office address changed from 75 Lever Street Manchester M1 1FL England on 5 April 2013 (1 page)
7 February 2013Statement of company's objects (2 pages)
7 February 2013Statement of company's objects (2 pages)
7 February 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
7 February 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 July 2012Registered office address changed from Express Networks Phase 1 1 George Leigh Street Manchester Greater Manchester M4 5OL on 25 July 2012 (1 page)
25 July 2012Registered office address changed from Express Networks Phase 1 1 George Leigh Street Manchester Greater Manchester M4 5OL on 25 July 2012 (1 page)
6 June 2012Annual return made up to 8 May 2012 with a full list of shareholders
Statement of capital on 2012-06-06
  • GBP 100
(4 pages)
6 June 2012Annual return made up to 8 May 2012 with a full list of shareholders
Statement of capital on 2012-06-06
  • GBP 100
(4 pages)
6 June 2012Annual return made up to 8 May 2012 with a full list of shareholders
Statement of capital on 2012-06-06
  • GBP 100
(4 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Nicholas Woolley on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Christopher Hamilton Angus Smith on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Christopher Hamilton Angus Smith on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Christopher Hamilton Angus Smith on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Nicholas Woolley on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Nicholas Woolley on 1 October 2009 (2 pages)
11 June 2010Termination of appointment of Nicholas Woolley as a director (2 pages)
11 June 2010Purchase of own shares. (3 pages)
11 June 2010Termination of appointment of Nicholas Woolley as a director (2 pages)
11 June 2010Purchase of own shares. (3 pages)
24 May 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 190
(4 pages)
24 May 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 190
(4 pages)
24 May 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 190
(4 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 May 2009Return made up to 08/05/09; full list of members (4 pages)
19 May 2009Return made up to 08/05/09; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 May 2008Return made up to 08/05/08; full list of members (4 pages)
27 May 2008Return made up to 08/05/08; full list of members (4 pages)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 July 2007Return made up to 08/05/07; full list of members (3 pages)
10 July 2007Director's particulars changed (1 page)
10 July 2007Director's particulars changed (1 page)
10 July 2007Return made up to 08/05/07; full list of members (3 pages)
5 December 2006Accounts made up to 31 March 2006 (1 page)
5 December 2006Accounts made up to 31 March 2006 (1 page)
5 December 2006Ad 01/08/05--------- £ si 1@1 (2 pages)
5 December 2006Ad 01/08/05--------- £ si 1@1 (2 pages)
22 June 2006Director's particulars changed (1 page)
22 June 2006Return made up to 08/05/06; full list of members (3 pages)
22 June 2006Return made up to 08/05/06; full list of members (3 pages)
22 June 2006Director's particulars changed (1 page)
30 March 2006Registered office changed on 30/03/06 from: 3 downlee close, chapel-en-le-frith, high peak derbyshire SK23 9TR (2 pages)
30 March 2006Secretary resigned (1 page)
30 March 2006New secretary appointed;new director appointed (3 pages)
30 March 2006New secretary appointed;new director appointed (3 pages)
30 March 2006Registered office changed on 30/03/06 from: 3 downlee close, chapel-en-le-frith, high peak derbyshire SK23 9TR (2 pages)
30 March 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
30 March 2006Secretary resigned (1 page)
30 March 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
11 August 2005Accounts made up to 31 July 2005 (1 page)
11 August 2005Accounts made up to 31 July 2005 (1 page)
9 May 2005Return made up to 08/05/05; full list of members
  • 363(287) ‐ Registered office changed on 09/05/05
(2 pages)
9 May 2005Return made up to 08/05/05; full list of members
  • 363(287) ‐ Registered office changed on 09/05/05
(2 pages)
5 July 2004Incorporation (9 pages)
5 July 2004Incorporation (9 pages)