Background WavePink WaveYellow Wave

KPMG NUNWOOD INVESTMENTS LIMITED (09506681)

KPMG NUNWOOD INVESTMENTS LIMITED (09506681) is a dissolved UK company. incorporated on 24 March 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KPMG NUNWOOD INVESTMENTS LIMITED has been registered for 11 years.

Company Number
09506681
Status
dissolved
Type
ltd
Incorporated
24 March 2015
Age
11 years
Address
10 Fleet Place, London, EC4M 7QS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KPMG NUNWOOD INVESTMENTS LIMITED

KPMG NUNWOOD INVESTMENTS LIMITED is an dissolved company incorporated on 24 March 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. KPMG NUNWOOD INVESTMENTS LIMITED was registered 11 years ago.(SIC: 70100)

Status

dissolved

Active since 11 years ago

Company No

09506681

LTD Company

Age

11 Years

Incorporated 24 March 2015

Size

N/A

Accounts

ARD: 30/3

Up to Date

Last Filed

Made up to 30 September 2018 (7 years ago)
Submitted on 22 June 2020 (5 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 10 August 2020 (5 years ago)

Next Due

Due by N/A

Previous Company Names

NUNWOOD INVESTMENTS LIMITED
From: 24 March 2015To: 11 June 2015
Contact
Address

10 Fleet Place London, EC4M 7QS,

Previous Addresses

15 Canada Square London E14 5GL
From: 30 March 2021To: 21 December 2021
15 Canada Square London E14 5GL England
From: 10 June 2015To: 30 March 2021
7 Airport West, Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA United Kingdom
From: 24 March 2015To: 10 June 2015
Timeline

21 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Mar 15
Capital Update
May 15
Funding Round
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Apr 16
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Mar 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
2
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

0 Active
11 Resigned

DEAN, Joanne

Resigned
Canada Square, LondonE14 5GL
Secretary
Appointed 14 May 2015
Resigned 31 Mar 2021

BARNICOAT, Edward Neil

Resigned
Canada Square, LondonE14 5GL
Born May 1970
Director
Appointed 31 Jul 2017
Resigned 31 Mar 2021

BRUCE, Clare Elizabeth

Resigned
Airport West, Lancaster Way, LeedsLS19 7ZA
Born June 1966
Director
Appointed 24 Mar 2015
Resigned 14 May 2015

COLLINS, Simon Jeremy

Resigned
Canada Square, LondonE14 5GL
Born April 1960
Director
Appointed 14 May 2015
Resigned 31 Jul 2017

DEAN, Joanne

Resigned
Canada Square, LondonE14 5GL
Born October 1968
Director
Appointed 30 Jun 2019
Resigned 31 Mar 2021

JONES, Timothy Richard

Resigned
Canada Square, LondonE14 5GL
Born April 1967
Director
Appointed 30 Jun 2019
Resigned 31 Mar 2021

LONG, Paul

Resigned
Canada Square, LondonE14 5GL
Born May 1961
Director
Appointed 14 May 2015
Resigned 30 Jun 2019

MARSH, James Webster

Resigned
Canada Square, LondonE14 5GL
Born March 1966
Director
Appointed 14 May 2015
Resigned 01 Oct 2015

MCDONAGH, Michael Andrew

Resigned
Canada Square, LondonE14 5GL
Born January 1968
Director
Appointed 01 Oct 2015
Resigned 01 Feb 2017

RUSHFIRTH, Philip Andrew

Resigned
Airport West, Lancaster Way, LeedsLS19 7ZA
Born August 1972
Director
Appointed 24 Mar 2015
Resigned 31 Mar 2016

WILLOWS, Sarah Kate Gilchrist

Resigned
Canada Square, LondonE14 5GL
Born July 1967
Director
Appointed 01 Feb 2017
Resigned 26 Feb 2021

Persons with significant control

2

Canada Square, LondonE14 5GL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jun 2016

Kpmg Llp

Active
Canada Square, LondonE14 5GL

Nature of Control

Significant influence or control
Notified 12 Jun 2016
Fundings
Financials
Latest Activities

Filing History

57

Gazette Dissolved Liquidation
30 March 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
30 December 2021
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
21 December 2021
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
9 August 2021
600600
Liquidation Voluntary Declaration Of Solvency
9 August 2021
LIQ01LIQ01
Liquidation Voluntary Resignation Liquidator
7 August 2021
LIQ06LIQ06
Liquidation Voluntary Appointment Of Liquidator
19 July 2021
600600
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 March 2021
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
30 March 2021
600600
Resolution
30 March 2021
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
30 March 2021
LIQ01LIQ01
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Resolution
2 October 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Confirmation Statement With Updates
10 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
8 February 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Resolution
15 June 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 June 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 June 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 June 2015
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
7 June 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 June 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
7 June 2015
SH01Allotment of Shares
Resolution
20 May 2015
RESOLUTIONSResolutions
Legacy
12 May 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 May 2015
SH19Statement of Capital
Legacy
12 May 2015
CAP-SSCAP-SS
Resolution
12 May 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
24 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
24 March 2015
NEWINCIncorporation