About

Registered Number: 07672867
Date of Incorporation: 16/06/2011 (13 years ago)
Company Status: Liquidation
Registered Address: Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

 

Founded in 2011, Klood Ltd has its registered office in Surrey, it has a status of "Liquidation". The organisation has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUNNER, Janet 28 July 2016 - 1
Secretary Name Appointed Resigned Total Appointments
GUNNER, Janet 10 May 2018 - 1
ALDEN, Lynne 28 July 2016 10 May 2018 1
TRAGER-LEWIS, Alexander 22 December 2011 28 July 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 13 December 2018
RESOLUTIONS - N/A 11 December 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 11 December 2018
LIQ02 - N/A 11 December 2018
CS01 - N/A 21 June 2018
AP03 - Appointment of secretary 10 May 2018
TM02 - Termination of appointment of secretary 10 May 2018
AA01 - Change of accounting reference date 13 February 2018
TM01 - Termination of appointment of director 18 October 2017
TM01 - Termination of appointment of director 18 October 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 29 June 2017
PSC02 - N/A 29 June 2017
AP01 - Appointment of director 17 May 2017
AP01 - Appointment of director 17 May 2017
AP03 - Appointment of secretary 17 May 2017
AD01 - Change of registered office address 17 May 2017
TM02 - Termination of appointment of secretary 17 May 2017
SH01 - Return of Allotment of shares 24 March 2017
AA - Annual Accounts 23 March 2017
AA01 - Change of accounting reference date 16 March 2017
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 08 July 2016
TM01 - Termination of appointment of director 07 July 2016
RESOLUTIONS - N/A 27 June 2016
AA - Annual Accounts 08 October 2015
CH01 - Change of particulars for director 24 July 2015
AR01 - Annual Return 14 July 2015
SH01 - Return of Allotment of shares 12 May 2015
SH01 - Return of Allotment of shares 12 May 2015
AA - Annual Accounts 01 December 2014
CH01 - Change of particulars for director 28 October 2014
AA01 - Change of accounting reference date 14 August 2014
SH01 - Return of Allotment of shares 05 August 2014
TM01 - Termination of appointment of director 28 July 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 31 March 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 February 2014
RESOLUTIONS - N/A 10 January 2014
SH01 - Return of Allotment of shares 05 September 2013
SH01 - Return of Allotment of shares 02 August 2013
AR01 - Annual Return 12 July 2013
SH01 - Return of Allotment of shares 11 July 2013
SH01 - Return of Allotment of shares 13 June 2013
AP01 - Appointment of director 06 June 2013
SH01 - Return of Allotment of shares 28 May 2013
SH01 - Return of Allotment of shares 22 May 2013
AP01 - Appointment of director 21 May 2013
AA - Annual Accounts 18 February 2013
TM01 - Termination of appointment of director 11 February 2013
AR01 - Annual Return 06 July 2012
CH01 - Change of particulars for director 06 July 2012
AP03 - Appointment of secretary 06 July 2012
TM01 - Termination of appointment of director 13 January 2012
AD01 - Change of registered office address 18 October 2011
AD01 - Change of registered office address 18 October 2011
AP01 - Appointment of director 12 August 2011
AP01 - Appointment of director 11 August 2011
AP01 - Appointment of director 11 August 2011
SH01 - Return of Allotment of shares 11 August 2011
NEWINC - New incorporation documents 16 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.