Company NameKLD Research Limited
Company StatusDissolved
Company Number05872389
CategoryPrivate Limited Company
Incorporation Date11 July 2006(17 years, 8 months ago)
Dissolution Date4 February 2014 (10 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameJonathan Procter
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2011(4 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 04 February 2014)
RoleFinancial Planning
Country of ResidenceFrance
Correspondence AddressNinth Floor Ten Bishops Square
London
E1 6EG
Secretary NameJamie Cinnamon Pawliczek
NationalityBritish
StatusClosed
Appointed17 May 2011(4 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 04 February 2014)
RoleCompany Director
Correspondence AddressNinth Floor Ten Bishops Square
London
E1 6EG
Director NameFrederick Bogdan
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2011(5 years after company formation)
Appointment Duration2 years, 6 months (closed 04 February 2014)
RoleLegal Counsel
Country of ResidenceUnited States
Correspondence AddressNinth Floor Ten Bishops Square
London
E1 6EG
Director NameMs Linda Jane Gamble
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2011(5 years after company formation)
Appointment Duration2 years, 6 months (closed 04 February 2014)
RoleFinance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNinth Floor Ten Bishops Square
London
E1 6EG
Director NameTimothy Brennan
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address205 Powder Point Avenue
Duxbury
Massachusetts 02332
United States
Director NamePeter Kinder
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address7 Arlington Street, Z
Cambridge
Massachusetts 02140-2736
United States
Secretary NameTimothy Brennan
NationalityAmerican
StatusResigned
Appointed11 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address205 Powder Point Avenue
Duxbury
Massachusetts 02332
United States

Location

Registered AddressNinth Floor
Ten Bishops Square
London
E1 6EG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Kld Research & Analytics Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
7 October 2013Application to strike the company off the register (3 pages)
7 October 2013Application to strike the company off the register (3 pages)
12 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(15 pages)
12 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(15 pages)
12 August 2013Secretary's details changed for Jamie Cinnamon Powell on 22 August 2012 (3 pages)
12 August 2013Secretary's details changed for Jamie Cinnamon Powell on 22 August 2012 (3 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
31 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (15 pages)
31 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (15 pages)
6 September 2011Appointment of Frederick Bogdan as a director on 22 July 2011 (3 pages)
6 September 2011Appointment of Frederick Bogdan as a director (3 pages)
1 September 2011Appointment of Linda Jane Gamble as a director (3 pages)
1 September 2011Appointment of Linda Jane Gamble as a director (3 pages)
28 July 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
28 July 2011Registered office address changed from Tudor John Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 28 July 2011 (2 pages)
28 July 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
28 July 2011Registered office address changed from Tudor John Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 28 July 2011 (2 pages)
18 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (14 pages)
18 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (14 pages)
5 July 2011Appointment of Jamie Cinnamon Powell as a secretary (3 pages)
5 July 2011Termination of appointment of Timothy Brennan as a director (2 pages)
5 July 2011Termination of appointment of Timothy Brennan as a secretary (2 pages)
5 July 2011Termination of appointment of Peter Kinder as a director (2 pages)
5 July 2011Appointment of Jamie Cinnamon Powell as a secretary (3 pages)
5 July 2011Appointment of Jonathan Procter as a director (3 pages)
5 July 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
5 July 2011Termination of appointment of Timothy Brennan as a director (2 pages)
5 July 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
5 July 2011Termination of appointment of Peter Kinder as a director (2 pages)
5 July 2011Termination of appointment of Timothy Brennan as a secretary (2 pages)
5 July 2011Appointment of Jonathan Procter as a director (3 pages)
4 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
2 November 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
2 November 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
16 July 2009Return made up to 11/07/09; full list of members (3 pages)
16 July 2009Return made up to 11/07/09; full list of members (3 pages)
30 October 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
30 October 2008Accounts made up to 31 July 2008 (2 pages)
29 July 2008Return made up to 11/07/08; full list of members (3 pages)
29 July 2008Return made up to 11/07/08; full list of members (3 pages)
10 April 2008Accounts made up to 31 July 2007 (2 pages)
10 April 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
2 August 2007Return made up to 11/07/07; full list of members (2 pages)
2 August 2007Return made up to 11/07/07; full list of members (2 pages)
3 November 2006Registered 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 2006Registered 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 2006Incorporation (14 pages)