About

Registered Number: 06906330
Date of Incorporation: 14/05/2009 (15 years ago)
Company Status: Liquidation
Registered Address: Leonard Curtis House Elms Square, Whitefield Bury New Road, Greater Manchester, M45 7TA

 

Having been setup in 2009, Kudos Tapes Ltd has its registered office in Greater Manchester. We do not know the number of employees at the organisation. Dunn, Ian Vincent, Dunn, Susan, Theydon Secretaries Limited, Middleton, Ian Richard are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNN, Ian Vincent 25 September 2010 - 1
DUNN, Susan 01 November 2011 - 1
MIDDLETON, Ian Richard 14 May 2009 26 September 2010 1
Secretary Name Appointed Resigned Total Appointments
THEYDON SECRETARIES LIMITED 14 May 2009 14 May 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 February 2020
NDISC - N/A 06 January 2020
AD01 - Change of registered office address 19 December 2019
RESOLUTIONS - N/A 18 December 2019
LIQ02 - N/A 18 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 18 December 2019
AD01 - Change of registered office address 13 November 2019
AD01 - Change of registered office address 11 November 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 28 February 2019
MR01 - N/A 23 April 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 29 January 2018
CH01 - Change of particulars for director 19 January 2018
PSC04 - N/A 19 January 2018
CS01 - N/A 29 March 2017
AA - Annual Accounts 14 February 2017
AR01 - Annual Return 03 May 2016
CH01 - Change of particulars for director 03 May 2016
CH01 - Change of particulars for director 03 May 2016
CH01 - Change of particulars for director 08 February 2016
CH01 - Change of particulars for director 08 February 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 30 March 2015
AD01 - Change of registered office address 30 March 2015
CH01 - Change of particulars for director 30 March 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 26 February 2014
AD01 - Change of registered office address 27 November 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 23 February 2012
AD01 - Change of registered office address 16 December 2011
AP01 - Appointment of director 09 November 2011
MG01 - Particulars of a mortgage or charge 06 August 2011
CERTNM - Change of name certificate 28 July 2011
CONNOT - N/A 28 July 2011
AR01 - Annual Return 24 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 May 2011
AA - Annual Accounts 24 February 2011
AD01 - Change of registered office address 27 January 2011
AP01 - Appointment of director 04 October 2010
TM01 - Termination of appointment of director 04 October 2010
DISS40 - Notice of striking-off action discontinued 29 September 2010
AR01 - Annual Return 28 September 2010
GAZ1 - First notification of strike-off action in London Gazette 14 September 2010
288a - Notice of appointment of directors or secretaries 09 June 2009
287 - Change in situation or address of Registered Office 15 May 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
NEWINC - New incorporation documents 14 May 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 April 2018 Outstanding

N/A

All assets debenture 29 July 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.