Company NameNSB Funding No.2 Limited
Company StatusDissolved
Company Number04077434
CategoryPrivate Limited Company
Incorporation Date25 September 2000(23 years, 6 months ago)
Dissolution Date12 April 2016 (7 years, 11 months ago)
Previous NameTrademerge Public Limited Company

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark J. Bentler
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityCanadian
StatusClosed
Appointed01 June 2015(14 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (closed 12 April 2016)
RoleAccountant
Country of ResidenceCanada
Correspondence Address9300 Trans-Canada Hwy Suite 300
St-Laurent
Quebec H4s 1k5
Canada
Director NameMr David Baum
Date of BirthNovember 1967 (Born 56 years ago)
NationalityCanadian
StatusClosed
Appointed01 June 2015(14 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (closed 12 April 2016)
RoleIn-House Lawyer
Country of ResidenceCanada
Correspondence Address9300 Trans-Canada Hwy Suite 300
St-Laurent
Quebec H4s 1k5
Canada
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusClosed
Appointed01 June 2015(14 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (closed 12 April 2016)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Director NameWilliam Warner
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(1 week, 4 days after company formation)
Appointment Duration4 days (resigned 10 October 2000)
RoleChartered Secretary
Correspondence Address2 Honeysuckle Gardens
Croydon
CR0 8XU
Director NamePatrick Deasy
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(1 week, 4 days after company formation)
Appointment Duration4 days (resigned 10 October 2000)
RoleSolicitor
Correspondence AddressFlat B 47 Hartham Road
London
N7 9JJ
Director NameStuart Roger Mitchell
Date of BirthMay 1955 (Born 68 years ago)
NationalityNew Zealander
StatusResigned
Appointed10 October 2000(2 weeks, 1 day after company formation)
Appointment Duration7 years, 5 months (resigned 19 March 2008)
RoleCompany Director
Correspondence Address60 William Hunt Mansions
Somerville Avenue
London
SW13 8HT
Director NameNikaila Susan Beckett
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(2 weeks, 1 day after company formation)
Appointment Duration6 years, 5 months (resigned 16 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manor
Dorchester
Dorset
DT2 8TQ
Secretary NameMr Geoffrey Robert Bolt
NationalityBritish
StatusResigned
Appointed10 October 2000(2 weeks, 1 day after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 St Marys Road
Little Haywood
Stafford
Staffordshire
ST18 0QG
Director NameMr Geoffrey Robert Bolt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(6 years, 6 months after company formation)
Appointment Duration12 months (resigned 31 March 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address37 St Marys Road
Little Haywood
Stafford
Staffordshire
ST18 0QG
Director NameMr John Charles Roy Brims
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(7 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 June 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFour Seasons
Hillfoot, Bucklebury
Reading
Berkshire
RG7 6PG
Director NameVirginia May Frazer
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(7 years, 5 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 16 April 2008)
RoleVp-Human Resurces International
Correspondence AddressBranksome House Branksomewood Road
Fleet
Hampshire
GU51 4JY
Director NameMr John David Ireland
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 2008(7 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 June 2015)
RoleDirector And General Counsel
Country of ResidenceUnited States
Correspondence Address1380 Patterson Road
Austin
Texas
78733
Director NameMr Yu-Ho Cheung
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(7 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 02 June 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address48 St. Marys Close
Wheatley
Oxford
OX33 1YP
Secretary NameMr Yu-Ho Cheung
NationalityBritish
StatusResigned
Appointed16 April 2008(7 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 02 June 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address48 St. Marys Close
Wheatley
Oxford
OX33 1YP
Director NameMr Richard John Clark
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(12 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 02 June 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNo 1 The Arena
Downshire Way
Bracknell
Berkshire
RG12 1PU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 2000(1 week, 4 days after company formation)
Appointment Duration4 days (resigned 10 October 2000)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50k at £0.1Nsb Retail Systems LTD
99.41%
Ordinary
-OTHER
0.59%
-

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
15 January 2016Application to strike the company off the register (3 pages)
15 January 2016Application to strike the company off the register (3 pages)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016Full accounts made up to 31 December 2014 (9 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016Full accounts made up to 31 December 2014 (9 pages)
21 July 2015Registered office address changed from No 1 the Arena Downshire Way Bracknell Berkshire RG12 1PU to 20-22 Bedford Row London WC1R 4JS on 21 July 2015 (1 page)
21 July 2015Registered office address changed from No 1 the Arena Downshire Way Bracknell Berkshire RG12 1PU to 20-22 Bedford Row London WC1R 4JS on 21 July 2015 (1 page)
12 June 2015Appointment of Mark J. Bentler as a director on 1 June 2015 (2 pages)
12 June 2015Appointment of Mark J. Bentler as a director on 1 June 2015 (2 pages)
12 June 2015Appointment of David Baum as a director on 1 June 2015 (2 pages)
12 June 2015Appointment of David Baum as a director on 1 June 2015 (2 pages)
12 June 2015Appointment of David Baum as a director on 1 June 2015 (2 pages)
12 June 2015Appointment of Mark J. Bentler as a director on 1 June 2015 (2 pages)
11 June 2015Termination of appointment of John David Ireland as a director on 2 June 2015 (1 page)
11 June 2015Termination of appointment of Yu-Ho Cheung as a director on 2 June 2015 (1 page)
11 June 2015Termination of appointment of Yu-Ho Cheung as a secretary on 2 June 2015 (1 page)
11 June 2015Termination of appointment of Yu-Ho Cheung as a director on 2 June 2015 (1 page)
11 June 2015Termination of appointment of John David Ireland as a director on 2 June 2015 (1 page)
11 June 2015Termination of appointment of John David Ireland as a director on 2 June 2015 (1 page)
11 June 2015Termination of appointment of Richard John Clark as a director on 2 June 2015 (1 page)
11 June 2015Termination of appointment of Yu-Ho Cheung as a secretary on 2 June 2015 (1 page)
11 June 2015Termination of appointment of Yu-Ho Cheung as a secretary on 2 June 2015 (1 page)
11 June 2015Appointment of Jordan Company Secretaries Limited as a secretary on 1 June 2015 (2 pages)
11 June 2015Appointment of Jordan Company Secretaries Limited as a secretary on 1 June 2015 (2 pages)
11 June 2015Termination of appointment of Richard John Clark as a director on 2 June 2015 (1 page)
11 June 2015Termination of appointment of Richard John Clark as a director on 2 June 2015 (1 page)
11 June 2015Termination of appointment of Yu-Ho Cheung as a director on 2 June 2015 (1 page)
11 June 2015Appointment of Jordan Company Secretaries Limited as a secretary on 1 June 2015 (2 pages)
1 June 2015Statement of capital on 1 June 2015
  • GBP 5.0001
(4 pages)
1 June 2015Statement by Directors (3 pages)
1 June 2015Solvency Statement dated 01/06/15 (3 pages)
1 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
1 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
1 June 2015Solvency Statement dated 01/06/15 (3 pages)
1 June 2015Statement by Directors (3 pages)
1 June 2015Statement of capital on 1 June 2015
  • GBP 5.0001
(4 pages)
1 June 2015Statement of capital on 1 June 2015
  • GBP 5.0001
(4 pages)
29 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 5,080.1016
(6 pages)
29 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 5,080.1016
(6 pages)
8 October 2014Full accounts made up to 31 December 2013 (9 pages)
8 October 2014Full accounts made up to 31 December 2013 (9 pages)
23 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 5,080.1016
(6 pages)
23 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 5,080.1016
(6 pages)
23 October 2013Director's details changed for Mr John David Ireland on 25 June 2013 (2 pages)
23 October 2013Director's details changed for Mr John David Ireland on 25 June 2013 (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (9 pages)
7 October 2013Full accounts made up to 31 December 2012 (9 pages)
16 August 2013Director's details changed for Mr Yu-Ho Cheung on 1 October 2012 (2 pages)
16 August 2013Director's details changed for Mr Yu-Ho Cheung on 1 October 2012 (2 pages)
16 August 2013Director's details changed for Mr Yu-Ho Cheung on 1 October 2012 (2 pages)
15 August 2013Secretary's details changed for Mr Yu-Ho Cheung on 1 October 2012 (2 pages)
15 August 2013Director's details changed for Mr Richard John Clark on 1 July 2013 (2 pages)
15 August 2013Director's details changed for Mr Richard John Clark on 1 July 2013 (2 pages)
15 August 2013Director's details changed for Mr Yu-Ho Cheung on 1 October 2012 (2 pages)
15 August 2013Secretary's details changed for Mr Yu-Ho Cheung on 1 October 2012 (2 pages)
15 August 2013Director's details changed for Mr Yu-Ho Cheung on 1 October 2012 (2 pages)
15 August 2013Secretary's details changed for Mr Yu-Ho Cheung on 1 October 2012 (2 pages)
15 August 2013Director's details changed for Mr Richard John Clark on 1 July 2013 (2 pages)
15 August 2013Director's details changed for Mr Yu-Ho Cheung on 1 October 2012 (2 pages)
7 June 2013Appointment of Mr Richard John Clark as a director (2 pages)
7 June 2013Appointment of Mr Richard John Clark as a director (2 pages)
7 June 2013Termination of appointment of John Brims as a director (1 page)
7 June 2013Termination of appointment of John Brims as a director (1 page)
23 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
2 October 2012Full accounts made up to 31 December 2011 (9 pages)
2 October 2012Full accounts made up to 31 December 2011 (9 pages)
6 October 2011Full accounts made up to 31 December 2010 (9 pages)
6 October 2011Full accounts made up to 31 December 2010 (9 pages)
30 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
30 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
21 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
21 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
15 March 2010Full accounts made up to 31 December 2009 (9 pages)
15 March 2010Full accounts made up to 31 December 2009 (9 pages)
21 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
24 September 2009Full accounts made up to 31 December 2008 (10 pages)
24 September 2009Full accounts made up to 31 December 2008 (10 pages)
29 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 July 2009Statement by directors (1 page)
29 July 2009Nc dec already adjusted 15/07/09 (1 page)
29 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 July 2009Statement by directors (1 page)
29 July 2009Solvency statement dated 15/07/09 (1 page)
29 July 2009Memorandum of capital 29/07/09 (1 page)
29 July 2009Memorandum of capital 29/07/09 (1 page)
29 July 2009Nc dec already adjusted 15/07/09 (1 page)
29 July 2009Solvency statement dated 15/07/09 (1 page)
3 April 2009Section 519 (2 pages)
3 April 2009Section 519 (2 pages)
30 October 2008Full accounts made up to 31 December 2007 (10 pages)
30 October 2008Full accounts made up to 31 December 2007 (10 pages)
1 October 2008Registered office changed on 01/10/2008 from epicor software(uk) LIMITED no 1 the arena downshire way bracknell berkshire PE12 1PU (1 page)
1 October 2008Location of debenture register (1 page)
1 October 2008Registered office changed on 01/10/2008 from epicor software(uk) LIMITED no 1 the arena downshire way bracknell berkshire PE12 1PU (1 page)
1 October 2008Return made up to 25/09/08; full list of members (4 pages)
1 October 2008Location of register of members (1 page)
1 October 2008Return made up to 25/09/08; full list of members (4 pages)
1 October 2008Location of register of members (1 page)
1 October 2008Location of debenture register (1 page)
22 April 2008Director and secretary appointed yu-ho cheung (2 pages)
22 April 2008Appointment terminated director and secretary geoffrey bolt (1 page)
22 April 2008Appointment terminated director and secretary geoffrey bolt (1 page)
22 April 2008Registered office changed on 22/04/2008 from nsb retail systems PLC parkfield business centre parkfield house park street stafford staffordshire ST17 4AL (1 page)
22 April 2008Director and secretary appointed yu-ho cheung (2 pages)
22 April 2008Appointment terminated director virginia frazer (1 page)
22 April 2008Appointment terminated director virginia frazer (1 page)
22 April 2008Registered office changed on 22/04/2008 from nsb retail systems PLC parkfield business centre parkfield house park street stafford staffordshire ST17 4AL (1 page)
21 April 2008Director appointed john charles roy brims (2 pages)
21 April 2008Director appointed john charles roy brims (2 pages)
18 April 2008Director appointed john david ireland (2 pages)
18 April 2008Director appointed virginia may frazer (2 pages)
18 April 2008Director appointed virginia may frazer (2 pages)
18 April 2008Director appointed john david ireland (2 pages)
28 March 2008Appointment terminated director stuart mitchell (1 page)
28 March 2008Appointment terminated director stuart mitchell (1 page)
28 September 2007Certificate of re-registration from Public Limited Company to Private (1 page)
28 September 2007Certificate of re-registration from Public Limited Company to Private (1 page)
28 September 2007Re-registration of Memorandum and Articles (18 pages)
28 September 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 September 2007Application for reregistration from PLC to private (1 page)
28 September 2007Re-registration of Memorandum and Articles (18 pages)
28 September 2007Application for reregistration from PLC to private (1 page)
28 September 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
27 September 2007Return made up to 25/09/07; full list of members
  • 363(287) ‐ Registered office changed on 27/09/07
(7 pages)
27 September 2007Return made up to 25/09/07; full list of members
  • 363(287) ‐ Registered office changed on 27/09/07
(7 pages)
3 August 2007Full accounts made up to 31 December 2006 (10 pages)
3 August 2007Full accounts made up to 31 December 2006 (10 pages)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
14 November 2006Director's particulars changed (1 page)
14 November 2006Registered office changed on 14/11/06 from: c/o nsb retail systems PLC nsb house 1015 arlington business park theale reading berkshire RG7 4SA (1 page)
14 November 2006Registered office changed on 14/11/06 from: c/o nsb retail systems PLC nsb house 1015 arlington business park theale reading berkshire RG7 4SA (1 page)
14 November 2006Director's particulars changed (1 page)
12 October 2006Return made up to 25/09/06; full list of members (7 pages)
12 October 2006Return made up to 25/09/06; full list of members (7 pages)
2 August 2006Full accounts made up to 31 December 2005 (11 pages)
2 August 2006Full accounts made up to 31 December 2005 (11 pages)
9 February 2006Director's particulars changed (1 page)
9 February 2006Director's particulars changed (1 page)
19 October 2005Return made up to 25/09/05; full list of members (7 pages)
19 October 2005Return made up to 25/09/05; full list of members (7 pages)
7 September 2005Declaration of satisfaction of mortgage/charge (1 page)
7 September 2005Declaration of satisfaction of mortgage/charge (1 page)
5 August 2005Full accounts made up to 31 December 2004 (9 pages)
5 August 2005Full accounts made up to 31 December 2004 (9 pages)
5 October 2004Return made up to 25/09/04; full list of members
  • 363(287) ‐ Registered office changed on 05/10/04
(7 pages)
5 October 2004Return made up to 25/09/04; full list of members
  • 363(287) ‐ Registered office changed on 05/10/04
(7 pages)
22 September 2004Full accounts made up to 31 December 2003 (9 pages)
22 September 2004Full accounts made up to 31 December 2003 (9 pages)
9 October 2003Return made up to 25/09/03; full list of members (7 pages)
9 October 2003Return made up to 25/09/03; full list of members (7 pages)
17 June 2003Full accounts made up to 31 December 2002 (9 pages)
17 June 2003Full accounts made up to 31 December 2002 (9 pages)
4 December 2002Particulars of mortgage/charge (3 pages)
4 December 2002Particulars of mortgage/charge (3 pages)
3 October 2002Return made up to 25/09/02; full list of members (7 pages)
3 October 2002Return made up to 25/09/02; full list of members (7 pages)
19 April 2002Full accounts made up to 31 December 2001 (9 pages)
19 April 2002Full accounts made up to 31 December 2001 (9 pages)
20 November 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
20 November 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
15 October 2001Return made up to 25/09/01; full list of members (6 pages)
15 October 2001Return made up to 25/09/01; full list of members (6 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
13 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
13 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
13 October 2000Ad 10/10/00--------- £ si 49999@1=49999 £ ic 2/50001 (2 pages)
13 October 2000Ad 10/10/00--------- £ si 49999@1=49999 £ ic 2/50001 (2 pages)
12 October 2000New secretary appointed (2 pages)
12 October 2000New secretary appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New secretary appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000Secretary resigned;director resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000New director appointed (2 pages)
12 October 2000Registered office changed on 12/10/00 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 October 2000New secretary appointed (2 pages)
12 October 2000Secretary resigned;director resigned (1 page)
12 October 2000New director appointed (2 pages)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000Secretary resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000New director appointed (2 pages)
12 October 2000Secretary resigned (1 page)
12 October 2000Registered office changed on 12/10/00 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 October 2000Certificate of authorisation to commence business and borrow (1 page)
11 October 2000Certificate of authorisation to commence business and borrow (1 page)
11 October 2000Application to commence business (2 pages)
11 October 2000Application to commence business (2 pages)
6 October 2000Company name changed trademerge public LIMITED compan y\certificate issued on 06/10/00 (2 pages)
6 October 2000Company name changed trademerge public LIMITED compan y\certificate issued on 06/10/00 (2 pages)
25 September 2000Incorporation (18 pages)
25 September 2000Incorporation (18 pages)