KPMG NUNWOOD INVESTMENTS LIMITED
Overview
Company Name | KPMG NUNWOOD INVESTMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09506681 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of KPMG NUNWOOD INVESTMENTS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is KPMG NUNWOOD INVESTMENTS LIMITED located?
Registered Office Address | 10 Fleet Place EC4M 7QS London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KPMG NUNWOOD INVESTMENTS LIMITED?
Company Name | From | Until |
---|---|---|
NUNWOOD INVESTMENTS LIMITED | Mar 24, 2015 | Mar 24, 2015 |
What are the latest accounts for KPMG NUNWOOD INVESTMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for KPMG NUNWOOD INVESTMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on Dec 21, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 42 pages | 600 | ||||||||||
Declaration of solvency | pages | LIQ01 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Appointment of a voluntary liquidator | 42 pages | 600 | ||||||||||
Termination of appointment of Joanne Dean as a director on Mar 31, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Edward Neil Barnicoat as a director on Mar 31, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Joanne Dean as a secretary on Mar 31, 2021 | 1 pages | TM02 | ||||||||||
Termination of appointment of Timothy Richard Jones as a director on Mar 31, 2021 | 1 pages | TM01 | ||||||||||
Registered office address changed from 15 Canada Square London E14 5GL England to 15 Canada Square London E14 5GL on Mar 30, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Termination of appointment of Sarah Kate Gilchrist Willows as a director on Feb 26, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Sep 30, 2019 to Mar 30, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Timothy Richard Jones as a director on Jun 30, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Joanne Dean as a director on Jun 30, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Long as a director on Jun 30, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2018 | 13 pages | AA | ||||||||||
Resolutions Resolutions | 35 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of KPMG NUNWOOD INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DEAN, Joanne | Secretary | Canada Square E14 5GL London 15 | 198411380001 | |||||||
BARNICOAT, Edward Neil | Director | Canada Square E14 5GL London 15 | England | British | Solicitor | 165505010001 | ||||
BRUCE, Clare Elizabeth | Director | Airport West, Lancaster Way Yeadon LS19 7ZA Leeds 7 West Yorkshire United Kingdom | England | British | Director | 103772810002 | ||||
COLLINS, Simon Jeremy | Director | Canada Square E14 5GL London 15 England | England | British | Accountant | 170854090001 | ||||
DEAN, Joanne | Director | Canada Square E14 5GL London 15 | England | British | Director | 260337310001 | ||||
JONES, Timothy Richard | Director | Canada Square E14 5GL London 15 | England | British | Partner | 260373120001 | ||||
LONG, Paul | Director | Canada Square E14 5GL London 15 England | United Kingdom | British | Accountant | 161116640001 | ||||
MARSH, James Webster | Director | Canada Square E14 5GL London 15 England | England | British | Accountant | 169072840001 | ||||
MCDONAGH, Michael Andrew | Director | Canada Square E14 5GL London 15 England | England | British | Accountant | 201868330001 | ||||
RUSHFIRTH, Philip Andrew | Director | Airport West, Lancaster Way Yeadon LS19 7ZA Leeds 7 West Yorkshire United Kingdom | England | British | Director | 85606090008 | ||||
WILLOWS, Sarah Kate Gilchrist | Director | Canada Square E14 5GL London 15 England | England | British | Chartered Accountant | 141240130004 |
Who are the persons with significant control of KPMG NUNWOOD INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kpmg Holdings Limited | Jun 12, 2016 | Canada Square E14 5GL London 15 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Kpmg Llp | Jun 12, 2016 | Canada Square E14 5GL London 15 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does KPMG NUNWOOD INVESTMENTS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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