About

Registered Number: 06894585
Date of Incorporation: 01/05/2009 (15 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 04/05/2020 (4 years ago)
Registered Address: C/O Kingsbridge Corporate Solutions 1st Floor Lowgate House, Lowgate, Hull, HU1 1EL

 

Based in Hull, Kingston Research Ltd was founded on 01 May 2009, it's status at Companies House is "Dissolved". There are 12 directors listed as Bond-blecher, Angela Jean, Donaghue, Andrew, Akoto, Winston Osei, Beckwith, Paul, Bockrath, Richard E, Cassidy, Lee-anne, Dahl, Ellen Marie, De Ritter, George, Dobson, Ian David, Dr, Kennedy, Cheryl Lynn, Koninckx, Jan, Provine, William D., Dr for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOND-BLECHER, Angela Jean 30 January 2018 - 1
DONAGHUE, Andrew 13 January 2017 - 1
AKOTO, Winston Osei 01 December 2013 30 January 2015 1
BECKWITH, Paul 29 August 2013 13 January 2016 1
BOCKRATH, Richard E 01 May 2009 14 March 2011 1
CASSIDY, Lee-Anne 26 April 2017 30 January 2018 1
DAHL, Ellen Marie 23 April 2013 01 December 2013 1
DE RITTER, George 30 January 2015 26 April 2017 1
DOBSON, Ian David, Dr 28 July 2009 20 May 2013 1
KENNEDY, Cheryl Lynn 14 March 2011 15 January 2016 1
KONINCKX, Jan 28 July 2009 23 April 2013 1
PROVINE, William D., Dr 01 May 2009 28 July 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 May 2020
LIQ13 - N/A 04 February 2020
AD01 - Change of registered office address 16 April 2019
RESOLUTIONS - N/A 12 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 12 April 2019
LIQ01 - N/A 12 April 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 15 May 2018
PSC07 - N/A 15 May 2018
PSC05 - N/A 15 May 2018
AP01 - Appointment of director 31 January 2018
TM01 - Termination of appointment of director 31 January 2018
RESOLUTIONS - N/A 22 December 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 December 2017
SH19 - Statement of capital 22 December 2017
CAP-SS - N/A 22 December 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 22 May 2017
AP01 - Appointment of director 16 May 2017
TM01 - Termination of appointment of director 15 May 2017
AP01 - Appointment of director 06 April 2017
TM01 - Termination of appointment of director 26 January 2017
TM01 - Termination of appointment of director 25 January 2017
AA - Annual Accounts 10 October 2016
CH01 - Change of particulars for director 21 June 2016
CH01 - Change of particulars for director 21 June 2016
RP04 - N/A 17 June 2016
AR01 - Annual Return 29 May 2016
CH01 - Change of particulars for director 29 May 2016
CH01 - Change of particulars for director 29 May 2016
AD01 - Change of registered office address 29 January 2016
AP01 - Appointment of director 21 January 2016
TM01 - Termination of appointment of director 20 January 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 27 May 2015
CH01 - Change of particulars for director 27 May 2015
AP01 - Appointment of director 10 February 2015
TM01 - Termination of appointment of director 09 February 2015
AP01 - Appointment of director 05 February 2015
TM01 - Termination of appointment of director 04 February 2015
CH01 - Change of particulars for director 26 September 2014
AA - Annual Accounts 25 September 2014
RP04 - N/A 24 September 2014
AR01 - Annual Return 27 May 2014
AP01 - Appointment of director 21 January 2014
TM01 - Termination of appointment of director 21 January 2014
AA - Annual Accounts 07 October 2013
AP01 - Appointment of director 29 August 2013
TM01 - Termination of appointment of director 28 August 2013
AR01 - Annual Return 26 June 2013
AP01 - Appointment of director 25 June 2013
TM01 - Termination of appointment of director 25 June 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 17 July 2012
AD01 - Change of registered office address 17 July 2012
AD01 - Change of registered office address 17 July 2012
CH01 - Change of particulars for director 17 July 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 06 May 2011
AP01 - Appointment of director 30 March 2011
TM01 - Termination of appointment of director 29 March 2011
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 04 June 2010
288a - Notice of appointment of directors or secretaries 10 September 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
288b - Notice of resignation of directors or secretaries 10 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 September 2009
225 - Change of Accounting Reference Date 04 August 2009
NEWINC - New incorporation documents 01 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.