About

Registered Number: 04527088
Date of Incorporation: 05/09/2002 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2015 (10 years and 3 months ago)
Registered Address: 20 Coxon Street, Spondon, Derby, Derbyshire, DE21 7JG,

 

Founded in 2002, Global Kudos (UK) Ltd has its registered office in Derby, Derbyshire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this business. The current directors of the organisation are listed as Lee, Kyoung Son, Lee, Kyoung Son, Chen, Jingwen, Park, Sun Young, Jeon, Byung Hyuk, Kim, Jeongil, Lee, Kyu Dong, Poon, Kyong Hee Lee, Poon, Yiu Cham, Song, Sang Eun in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Kyoung Son 21 September 2009 - 1
JEON, Byung Hyuk 01 September 2003 22 August 2004 1
KIM, Jeongil 05 September 2002 31 August 2003 1
LEE, Kyu Dong 22 August 2004 21 September 2009 1
POON, Kyong Hee Lee 05 September 2002 02 September 2003 1
POON, Yiu Cham 05 September 2002 02 September 2003 1
SONG, Sang Eun 01 September 2003 01 February 2006 1
Secretary Name Appointed Resigned Total Appointments
LEE, Kyoung Son 30 June 2011 - 1
CHEN, Jingwen 01 February 2006 31 August 2009 1
PARK, Sun Young 31 August 2009 30 June 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 January 2015
L64.07 - Release of Official Receiver 09 October 2014
COCOMP - Order to wind up 28 November 2012
DISS16(SOAS) - N/A 17 July 2012
GAZ1 - First notification of strike-off action in London Gazette 26 June 2012
AD01 - Change of registered office address 28 September 2011
AR01 - Annual Return 27 September 2011
AP03 - Appointment of secretary 01 August 2011
TM02 - Termination of appointment of secretary 01 August 2011
AA - Annual Accounts 10 November 2010
DISS40 - Notice of striking-off action discontinued 09 October 2010
AR01 - Annual Return 07 October 2010
GAZ1 - First notification of strike-off action in London Gazette 28 September 2010
AA - Annual Accounts 10 December 2009
CH01 - Change of particulars for director 09 November 2009
AP01 - Appointment of director 02 November 2009
TM01 - Termination of appointment of director 02 November 2009
AR01 - Annual Return 14 October 2009
AP03 - Appointment of secretary 14 October 2009
288b - Notice of resignation of directors or secretaries 27 September 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 18 September 2008
363a - Annual Return 05 October 2007
AA - Annual Accounts 05 July 2007
AA - Annual Accounts 05 July 2007
363a - Annual Return 20 September 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
363a - Annual Return 26 September 2005
AA - Annual Accounts 20 September 2005
363a - Annual Return 28 September 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
288a - Notice of appointment of directors or secretaries 27 August 2004
AA - Annual Accounts 06 April 2004
363a - Annual Return 21 October 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
353a - Register of members in non-legible form 14 November 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
NEWINC - New incorporation documents 05 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.