KPMG NOMINEES NO 2 LIMITED
Overview
| Company Name | KPMG NOMINEES NO 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01015797 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KPMG NOMINEES NO 2 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is KPMG NOMINEES NO 2 LIMITED located?
| Registered Office Address | 15 Canada Square Canary Wharf E14 5GL London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KPMG NOMINEES NO 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| VERITATEM NOMINEES LIMITED | Jun 28, 1971 | Jun 28, 1971 |
What are the latest accounts for KPMG NOMINEES NO 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2013 |
What is the status of the latest annual return for KPMG NOMINEES NO 2 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for KPMG NOMINEES NO 2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jun 12, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Sep 30, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Jun 12, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Sep 30, 2012 | 7 pages | AA | ||||||||||
Appointment of Mr James Webster Marsh as a director on Jul 30, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon Jeremy Collins as a director on Jul 30, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Guthrie Griffith Jones as a director on Jul 30, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Antony George Cates as a director on Jul 30, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 12, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Anthony George Cates on Jun 11, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Colin Geoffrey Cleaves on Jun 11, 2012 | 2 pages | CH03 | ||||||||||
Termination of appointment of Richard Bennison as a director on May 10, 2012 | 2 pages | TM01 | ||||||||||
Accounts made up to Sep 30, 2011 | 7 pages | AA | ||||||||||
Director's details changed for Richard Bennison on Sep 01, 2011 | 3 pages | CH01 | ||||||||||
Director's details changed for John Guthrie Griffith Jones on Sep 01, 2011 | 3 pages | CH01 | ||||||||||
Accounts made up to Sep 30, 2010 | 7 pages | AA | ||||||||||
Termination of appointment of Michael Blake as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Jun 12, 2011 | 16 pages | AR01 | ||||||||||
Appointment of Anthony George Cates as a director | 3 pages | AP01 | ||||||||||
Appointment of Paul Long as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Adele Anderson as a director | 2 pages | TM01 | ||||||||||
Appointment of Adele Helen Anderson as a director | 3 pages | AP01 | ||||||||||
Who are the officers of KPMG NOMINEES NO 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLEAVES, Colin Geoffrey | Secretary | Canada Square Canary Wharf E14 5GL London 15 United Kingdom | Other | 120664640001 | ||||||
| COLLINS, Simon Jeremy | Director | Canada Square Canary Wharf E14 5GL London 15 | England | British | 170854090001 | |||||
| LONG, Paul | Director | Canada Square Canary Wharf E14 5GL London 15 United Kingdom | United Kingdom | British | 161116640001 | |||||
| MARSH, James Webster | Director | Canada Square Canary Wharf E14 5GL London 15 | England | British | 169072840001 | |||||
| BOGIE, Alexander George | Secretary | 14 Ashley Drive KT12 1JL Walton On Thames Surrey | British | 44847080001 | ||||||
| EVANS, Robert Eric | Secretary | Kpmg Llp 8 Salisbury Square EC4Y 8BB London | British | 61927270003 | ||||||
| MAY, Nigel William Morrison | Secretary | 1 Puddle Dock EC4V 3PD London | British | 13545530001 | ||||||
| ANDERSON, Adele Helen | Director | 8 Salisbury Square EC4Y 8BB London Kpmg Llp United Kingdom | Uk | British | 141210230001 | |||||
| ANDERSON, Adele Helen | Director | Kpmg Llp 8 Salisbury Square EC4Y 8BB London | Uk | British | 141210230001 | |||||
| BENNISON, Richard | Director | Canada Square Canary Wharf E14 5GL London 15 United Kingdom | United Kingdom | British | 108414830003 | |||||
| BLAKE, Michael David | Director | Kpmg Llp 8 Salisbury Square EC4Y 8BB London | Uk | British | 88950010001 | |||||
| CATES, Antony George | Director | Canada Square Canary Wharf E14 5GL London 15 United Kingdom | United Kingdom | British | 161122390003 | |||||
| COOK, Colin Ian Steele | Director | Kpmg Llp 8 Salisbury Square EC4Y 8BB London | British | 116400410001 | ||||||
| COOK, Colin Ian Steele | Director | 1 Puddle Dock EC4V 3PD London | British | 13545550001 | ||||||
| FOWLE, William Michael Thomas | Director | 31 Myddelton Square EC1R 1YB London | England | British | 66723420001 | |||||
| GRIFFITH JONES, John Guthrie | Director | Canada Square Canary Wharf E14 5GL London 15 United Kingdom | England | British | 82921030003 | |||||
| LEAKE, John David | Director | 65 Westfield Road Edgbaston B15 3JF Birmingham West Midlands | British | 66288530001 | ||||||
| RAKE, Michael Derek Vaughan | Director | Springfield Farm Rotten Row Nr Hambleden RG9 6NA Henley On Thames Oxfordshire | United Kingdom | British | 146007790001 | |||||
| SHARMAN OF REDLYNCH, Colin, Lord | Director | Manor Farm Teffont Magna SP3 5QY Salisbury Wiltshire | United Kingdom | British | 66768660001 | |||||
| WILLIAMS, Gareth Wyn | Director | 43 Oakham Drive BR2 0XE Bromley Kent | British | 61911740001 |
Does KPMG NOMINEES NO 2 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Sep 30, 1976 Delivered On Oct 05, 1976 | Outstanding | Amount secured £400,000 | |
Short particulars F/H lands & buildings known as "redfields", crookham, hampshire. (Approx. 20.162 acres). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0