London
E1 6EG
Secretary Name | Jamie Cinnamon Pawliczek |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2011(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 04 February 2014) |
Role | Company Director |
Correspondence Address | Ninth Floor Ten Bishops Square London E1 6EG |
Director Name | Frederick Bogdan |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2011(5 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 04 February 2014) |
Role | Legal Counsel |
Country of Residence | United States |
Correspondence Address | Ninth Floor Ten Bishops Square London E1 6EG |
Director Name | Ms Linda Jane Gamble |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2011(5 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 04 February 2014) |
Role | Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ninth Floor Ten Bishops Square London E1 6EG |
Director Name | Timothy Brennan |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 205 Powder Point Avenue Duxbury Massachusetts 02332 United States |
Director Name | Peter Kinder |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Arlington Street, Z Cambridge Massachusetts 02140-2736 United States |
Secretary Name | Timothy Brennan |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 205 Powder Point Avenue Duxbury Massachusetts 02332 United States |
Registered Address | Ninth Floor Ten Bishops Square London E1 6EG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Kld Research & Analytics Inc. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 December |
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2013 | Application to strike the company off the register (3 pages) |
7 October 2013 | Application to strike the company off the register (3 pages) |
12 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Secretary's details changed for Jamie Cinnamon Powell on 22 August 2012 (3 pages) |
12 August 2013 | Secretary's details changed for Jamie Cinnamon Powell on 22 August 2012 (3 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
31 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (15 pages) |
31 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (15 pages) |
6 September 2011 | Appointment of Frederick Bogdan as a director on 22 July 2011 (3 pages) |
6 September 2011 | Appointment of Frederick Bogdan as a director (3 pages) |
1 September 2011 | Appointment of Linda Jane Gamble as a director (3 pages) |
1 September 2011 | Appointment of Linda Jane Gamble as a director (3 pages) |
28 July 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
28 July 2011 | Registered office address changed from Tudor John Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 28 July 2011 (2 pages) |
28 July 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
28 July 2011 | Registered office address changed from Tudor John Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 28 July 2011 (2 pages) |
18 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (14 pages) |
18 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (14 pages) |
5 July 2011 | Appointment of Jamie Cinnamon Powell as a secretary (3 pages) |
5 July 2011 | Termination of appointment of Timothy Brennan as a director (2 pages) |
5 July 2011 | Termination of appointment of Timothy Brennan as a secretary (2 pages) |
5 July 2011 | Termination of appointment of Peter Kinder as a director (2 pages) |
5 July 2011 | Appointment of Jamie Cinnamon Powell as a secretary (3 pages) |
5 July 2011 | Appointment of Jonathan Procter as a director (3 pages) |
5 July 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
5 July 2011 | Termination of appointment of Timothy Brennan as a director (2 pages) |
5 July 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
5 July 2011 | Termination of appointment of Peter Kinder as a director (2 pages) |
5 July 2011 | Termination of appointment of Timothy Brennan as a secretary (2 pages) |
5 July 2011 | Appointment of Jonathan Procter as a director (3 pages) |
4 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
16 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
16 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
30 October 2008 | Accounts made up to 31 July 2008 (2 pages) |
29 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
10 April 2008 | Accounts made up to 31 July 2007 (2 pages) |
10 April 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
2 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
2 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
3 November 2006 | Registered office changed on 03/11/06 from: shadbolt & co LLP old change house 128 queen victoria street london greater london EC4V 4HR (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: shadbolt & co LLP old change house 128 queen victoria street london greater london EC4V 4HR (1 page) |
11 July 2006 | Incorporation (14 pages) |