St-Laurent
Quebec H4s 1k5
Canada
Director Name | Mr Mark J. Bentler |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 01 June 2015(14 years after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 12 April 2016) |
Role | Accountant |
Country of Residence | Canada |
Correspondence Address | 9300 Trans-Canada Hwy Suite 300 St-Laurent Quebec H4s 1k5 Canada |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2015(14 years after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 12 April 2016) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Director Name | Michael William Rich |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillfield Gorse Hill Farningham Dartford Kent DA4 0JU |
Director Name | William Warner |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Honeysuckle Gardens Croydon CR0 8XU |
Director Name | Nikaila Susan Beckett |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Manor Dorchester Dorset DT2 8TQ |
Director Name | Stuart Roger Mitchell |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 September 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 March 2008) |
Role | Company Director |
Correspondence Address | 60 William Hunt Mansions Somerville Avenue London SW13 8HT |
Secretary Name | Mr Geoffrey Robert Bolt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 St Marys Road Little Haywood Stafford Staffordshire ST18 0QG |
Director Name | Mr Geoffrey Robert Bolt |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(5 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 37 St Marys Road Little Haywood Stafford Staffordshire ST18 0QG |
Director Name | Mr John Charles Roy Brims |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 June 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Four Seasons Hillfoot, Bucklebury Reading Berkshire RG7 6PG |
Director Name | Virginia May Frazer |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(6 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 16 April 2008) |
Role | Vp-Human Resources International |
Correspondence Address | Branksome House Branksomewood Road Fleet Hampshire GU51 4JY |
Director Name | Mr John David Ireland |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 March 2008(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 June 2015) |
Role | Director And General Counsel |
Country of Residence | United States |
Correspondence Address | No 1 The Arena Downshire Way Bracknell Berkshire RG12 1PU |
Director Name | Mr Yu-Ho Cheung |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 June 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | No 1 The Arena Downshire Way Bracknell Berkshire RG12 1PU |
Secretary Name | Mr Yu-Ho Cheung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 June 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 48 St. Marys Close Wheatley Oxford OX33 1YP |
Director Name | Mr Richard John Clark |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(12 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 02 June 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | No 1 The Arena Downshire Way Bracknell Berkshire RG12 1PU |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Registered Address | 20-22 Bedford Row London WC1R 4JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Nsb Retail Systems LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £101 |
Cash | £101 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2016 | Application to strike the company off the register (3 pages) |
15 January 2016 | Application to strike the company off the register (3 pages) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | Full accounts made up to 31 December 2014 (9 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | Full accounts made up to 31 December 2014 (9 pages) |
21 July 2015 | Registered 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 2015 | Registered 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) |
18 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
12 June 2015 | Appointment of David Baum as a director on 1 June 2015 (2 pages) |
12 June 2015 | Appointment of Mark J. Bentler as a director on 1 June 2015 (2 pages) |
12 June 2015 | Appointment of David Baum as a director on 1 June 2015 (2 pages) |
12 June 2015 | Appointment of Mark J. Bentler as a director on 1 June 2015 (2 pages) |
12 June 2015 | Appointment of David Baum as a director on 1 June 2015 (2 pages) |
12 June 2015 | Appointment of Mark J. Bentler as a director on 1 June 2015 (2 pages) |
11 June 2015 | Termination of appointment of Richard John Clark as a director on 2 June 2015 (1 page) |
11 June 2015 | Appointment of Jordan Company Secretaries Limited as a secretary on 1 June 2015 (2 pages) |
11 June 2015 | Termination of appointment of John David Ireland as a director on 2 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Yu-Ho Cheung as a director on 2 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Richard John Clark as a director on 2 June 2015 (1 page) |
11 June 2015 | Appointment of Jordan Company Secretaries Limited as a secretary on 1 June 2015 (2 pages) |
11 June 2015 | Termination of appointment of Yu-Ho Cheung as a director on 2 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Yu-Ho Cheung as a director on 2 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Yu-Ho Cheung as a secretary on 2 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Yu-Ho Cheung as a secretary on 2 June 2015 (1 page) |
11 June 2015 | Appointment of Jordan Company Secretaries Limited as a secretary on 1 June 2015 (2 pages) |
11 June 2015 | Termination of appointment of Richard John Clark as a director on 2 June 2015 (1 page) |
11 June 2015 | Termination of appointment of John David Ireland as a director on 2 June 2015 (1 page) |
11 June 2015 | Termination of appointment of John David Ireland as a director on 2 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Yu-Ho Cheung as a secretary on 2 June 2015 (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (9 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (9 pages) |
30 May 2014 | Director's details changed for Mr John David Ireland on 1 August 2013 (2 pages) |
30 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Director's details changed for Mr John David Ireland on 1 August 2013 (2 pages) |
30 May 2014 | Director's details changed for Mr John David Ireland on 1 August 2013 (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (9 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (9 pages) |
15 August 2013 | Director's details changed for Mr Richard John Clark on 1 July 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr Yu-Ho Cheung on 1 October 2012 (2 pages) |
15 August 2013 | Secretary's details changed for Mr Yu-Ho Cheung on 1 October 2012 (2 pages) |
15 August 2013 | Secretary's details changed for Mr Yu-Ho Cheung on 1 October 2012 (2 pages) |
15 August 2013 | Director's details changed for Mr Richard John Clark on 1 July 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr Richard John Clark on 1 July 2013 (2 pages) |
15 August 2013 | Secretary's details changed for Mr Yu-Ho Cheung on 1 October 2012 (2 pages) |
15 August 2013 | Director's details changed for Mr Yu-Ho Cheung on 1 October 2012 (2 pages) |
15 August 2013 | Director's details changed for Mr Yu-Ho Cheung on 1 October 2012 (2 pages) |
17 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Director's details changed for Mr Yu-Ho Cheung on 5 November 2012 (2 pages) |
17 June 2013 | Director's details changed for Mr Yu-Ho Cheung on 5 November 2012 (2 pages) |
17 June 2013 | Director's details changed for Mr Yu-Ho Cheung on 5 November 2012 (2 pages) |
7 June 2013 | Appointment of Mr Richard John Clark as a director (2 pages) |
7 June 2013 | Termination of appointment of John Brims as a director (1 page) |
7 June 2013 | Termination of appointment of John Brims as a director (1 page) |
7 June 2013 | Appointment of Mr Richard John Clark as a director (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
18 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (9 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (9 pages) |
1 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Secretary's details changed (1 page) |
1 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Secretary's details changed (1 page) |
1 June 2011 | Secretary's details changed for {officer_name} (1 page) |
31 May 2011 | Director's details changed for Mr Yu-Ho Ho Cheung on 31 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Mr Yu-Ho Ho Cheung on 31 May 2011 (2 pages) |
14 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
15 March 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
24 September 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
24 September 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
30 May 2009 | Return made up to 21/05/09; full list of members (4 pages) |
30 May 2009 | Return made up to 21/05/09; full list of members (4 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
29 May 2008 | Registered office changed on 29/05/2008 from epicor software(uk) LIMITED no 1 the arena downshire way bracknell berkshire PE12 1PU (1 page) |
29 May 2008 | Return made up to 21/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 21/05/08; full list of members (4 pages) |
29 May 2008 | Registered office changed on 29/05/2008 from epicor software(uk) LIMITED no 1 the arena downshire way bracknell berkshire PE12 1PU (1 page) |
29 May 2008 | Location of register of members (1 page) |
29 May 2008 | Location of register of members (1 page) |
28 May 2008 | Location of debenture register (1 page) |
28 May 2008 | Location of debenture register (1 page) |
22 April 2008 | Director and secretary appointed yu-ho cheung (2 pages) |
22 April 2008 | Appointment terminated director virginia frazer (1 page) |
22 April 2008 | Director and secretary appointed yu-ho cheung (2 pages) |
22 April 2008 | Appointment terminated director virginia frazer (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from c/o nsb retail systems PLC parkfield business centre park street STAFFORDST17 4AL (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from c/o nsb retail systems PLC parkfield business centre park street STAFFORDST17 4AL (1 page) |
22 April 2008 | Appointment terminated director and secretary geoffrey bolt (1 page) |
22 April 2008 | Appointment terminated director and secretary geoffrey bolt (1 page) |
21 April 2008 | Director appointed virginia may frazer (2 pages) |
21 April 2008 | Director appointed john charles roy brims (2 pages) |
21 April 2008 | Director appointed john charles roy brims (2 pages) |
21 April 2008 | Director appointed virginia may frazer (2 pages) |
18 April 2008 | Director appointed john david ireland (2 pages) |
18 April 2008 | Director appointed john david ireland (2 pages) |
28 March 2008 | Appointment terminated director stuart mitchell (1 page) |
28 March 2008 | Appointment terminated director stuart mitchell (1 page) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
28 June 2007 | Return made up to 21/05/07; full list of members
|
28 June 2007 | Return made up to 21/05/07; full list of members
|
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: c/o nsb retail systems PLC 1015 arlington business park theale reading berkshire RG7 4SA (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: c/o nsb retail systems PLC 1015 arlington business park theale reading berkshire RG7 4SA (1 page) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
31 May 2006 | Return made up to 21/05/06; full list of members (7 pages) |
31 May 2006 | Return made up to 21/05/06; full list of members (7 pages) |
9 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Director's particulars changed (1 page) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
7 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2005 | Return made up to 21/05/05; full list of members (7 pages) |
14 June 2005 | Return made up to 21/05/05; full list of members (7 pages) |
5 January 2005 | Resolutions
|
5 January 2005 | Resolutions
|
9 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2004 | Full accounts made up to 31 December 2003 (9 pages) |
22 September 2004 | Full accounts made up to 31 December 2003 (9 pages) |
9 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
9 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
28 November 2003 | Particulars of mortgage/charge (8 pages) |
28 November 2003 | Particulars of mortgage/charge (8 pages) |
17 June 2003 | Full accounts made up to 31 December 2002 (9 pages) |
17 June 2003 | Full accounts made up to 31 December 2002 (9 pages) |
28 May 2003 | Return made up to 21/05/03; full list of members
|
28 May 2003 | Return made up to 21/05/03; full list of members
|
4 December 2002 | Particulars of mortgage/charge (3 pages) |
4 December 2002 | Particulars of mortgage/charge (3 pages) |
27 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
27 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
31 May 2002 | Return made up to 21/05/02; full list of members (7 pages) |
31 May 2002 | Return made up to 21/05/02; full list of members (7 pages) |
8 October 2001 | Secretary resigned (1 page) |
8 October 2001 | Memorandum and Articles of Association (25 pages) |
8 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
8 October 2001 | New director appointed (3 pages) |
8 October 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | New director appointed (3 pages) |
8 October 2001 | Secretary resigned (1 page) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | Memorandum and Articles of Association (25 pages) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
8 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
8 October 2001 | Director resigned (1 page) |
10 September 2001 | Company name changed intercede 1729 LIMITED\certificate issued on 10/09/01 (2 pages) |
10 September 2001 | Company name changed intercede 1729 LIMITED\certificate issued on 10/09/01 (2 pages) |
21 May 2001 | Incorporation (27 pages) |
21 May 2001 | Incorporation (27 pages) |