About

Registered Number: 03693786
Date of Incorporation: 11/01/1999 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 07/10/2014 (9 years and 7 months ago)
Registered Address: LOCKHEED MARTIN UK AMPTHILL LTD, Ampthill, Reddings Wood, Bedford, MK45 2HD

 

Based in Bedford, Lockheed Martin Uk Kudos Ltd was setup in 1999, it has a status of "Dissolved". There is one director listed for the business. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCORMICK, Alan Hugh Irvine, Dr 29 January 2010 15 July 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 October 2014
AA - Annual Accounts 15 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 24 June 2014
DS01 - Striking off application by a company 11 June 2014
AR01 - Annual Return 12 February 2014
CH03 - Change of particulars for secretary 12 February 2014
CH01 - Change of particulars for director 12 February 2014
CH01 - Change of particulars for director 12 February 2014
CH03 - Change of particulars for secretary 12 February 2014
CH01 - Change of particulars for director 12 February 2014
CH03 - Change of particulars for secretary 12 February 2014
CH03 - Change of particulars for secretary 12 February 2014
CH03 - Change of particulars for secretary 12 February 2014
AP01 - Appointment of director 18 July 2013
TM01 - Termination of appointment of director 18 July 2013
TM01 - Termination of appointment of director 18 July 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 07 February 2013
AD01 - Change of registered office address 07 February 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 06 August 2010
AP01 - Appointment of director 08 April 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AP01 - Appointment of director 04 February 2010
AP01 - Appointment of director 03 February 2010
TM01 - Termination of appointment of director 03 February 2010
TM01 - Termination of appointment of director 03 February 2010
AA - Annual Accounts 03 July 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 24 June 2008
363a - Annual Return 06 February 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 02 February 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
AA - Annual Accounts 30 October 2006
288c - Notice of change of directors or secretaries or in their particulars 19 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
363a - Annual Return 18 January 2006
288a - Notice of appointment of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
288b - Notice of resignation of directors or secretaries 11 November 2005
MEM/ARTS - N/A 09 November 2005
CERTNM - Change of name certificate 02 November 2005
AA - Annual Accounts 11 March 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 22 June 2004
363s - Annual Return 08 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2003
AA - Annual Accounts 29 April 2003
363s - Annual Return 11 February 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 28 August 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
288a - Notice of appointment of directors or secretaries 14 December 2001
RESOLUTIONS - N/A 13 November 2001
MEM/ARTS - N/A 13 November 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 October 2001
288b - Notice of resignation of directors or secretaries 23 October 2001
395 - Particulars of a mortgage or charge 17 October 2001
AA - Annual Accounts 29 August 2001
RESOLUTIONS - N/A 09 April 2001
RESOLUTIONS - N/A 09 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
123 - Notice of increase in nominal capital 09 April 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 24 January 2000
225 - Change of Accounting Reference Date 20 December 1999
287 - Change in situation or address of Registered Office 23 November 1999
CERTNM - Change of name certificate 22 April 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
288a - Notice of appointment of directors or secretaries 05 March 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
288b - Notice of resignation of directors or secretaries 29 January 1999
288b - Notice of resignation of directors or secretaries 29 January 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
287 - Change in situation or address of Registered Office 29 January 1999
RESOLUTIONS - N/A 19 January 1999
RESOLUTIONS - N/A 19 January 1999
123 - Notice of increase in nominal capital 19 January 1999
NEWINC - New incorporation documents 11 January 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 12 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.