Company NameKudos Computer Supplies Limited
DirectorSimon James Robinson
Company StatusDissolved
Company Number03784405
CategoryPrivate Limited Company
Incorporation Date8 June 1999(24 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameSimon James Robinson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1999(same day as company formation)
RoleComputer Sales
Correspondence Address15 Moat Rise
Rayleigh
Essex
SS6 7RP
Secretary NameMark Peter Berry
NationalityBritish
StatusResigned
Appointed08 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address16 The Blundens
Stoke By Nayland
Colchester
Essex
CO6 4RH
Secretary NameMark Ian Westwick
NationalityBritish
StatusResigned
Appointed26 August 2003(4 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 January 2005)
RoleSales Manager
Correspondence Address10 Caversham Avenue
Shoebury
Essex
SS3 8TY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 June 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address7 Orwell Court
Hurricane Way
Wickford
Essex
SS11 8YJ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon

Financials

Year2014
Net Worth-£30,459
Cash£7,657
Current Liabilities£258,071

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 August 2006Dissolved (1 page)
10 May 2006Completion of winding up (1 page)
22 September 2005Order of court to wind up (1 page)
10 March 2005Registered office changed on 10/03/05 from: victoria house 50 alexandra street southend on sea essex SS1 1BN (1 page)
31 January 2005Secretary resigned (1 page)
25 November 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
1 July 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 October 2003Ad 22/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 September 2003New secretary appointed (2 pages)
4 September 2003Secretary resigned (1 page)
26 June 2003Return made up to 08/06/03; full list of members (6 pages)
1 May 2003Accounts for a small company made up to 31 October 2002 (7 pages)
20 June 2002Return made up to 08/06/02; full list of members (6 pages)
15 May 2002Particulars of mortgage/charge (11 pages)
9 March 2002Accounts for a small company made up to 31 October 2001 (7 pages)
21 June 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 February 2001Accounts for a small company made up to 31 October 2000 (5 pages)
15 August 2000Return made up to 08/06/00; full list of members (6 pages)
19 January 2000Accounting reference date extended from 30/06/00 to 31/10/00 (1 page)
14 December 1999Registered office changed on 14/12/99 from: 15 moat rise rayleigh essex SS6 7RP (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999New secretary appointed (2 pages)
15 June 1999Registered office changed on 15/06/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 June 1999Director resigned (1 page)
15 June 1999Secretary resigned (1 page)
8 June 1999Incorporation (18 pages)