Company NameNSB Finance No.2 Limited
Company StatusDissolved
Company Number04220584
CategoryPrivate Limited Company
Incorporation Date21 May 2001(22 years, 11 months ago)
Dissolution Date12 April 2016 (8 years ago)
Previous NameIntercede 1729 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Baum
Date of BirthNovember 1967 (Born 56 years ago)
NationalityCanadian
StatusClosed
Appointed01 June 2015(14 years 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
Director NameMr Mark J. Bentler
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityCanadian
StatusClosed
Appointed01 June 2015(14 years 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
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusClosed
Appointed01 June 2015(14 years after company formation)
Appointment Duration10 months, 2 weeks (closed 12 April 2016)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Director NameMichael William Rich
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressHillfield
Gorse Hill Farningham
Dartford
Kent
DA4 0JU
Director NameWilliam Warner
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Honeysuckle Gardens
Croydon
CR0 8XU
Director NameNikaila Susan Beckett
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(3 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 16 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manor
Dorchester
Dorset
DT2 8TQ
Director NameStuart Roger Mitchell
Date of BirthMay 1955 (Born 69 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 September 2001(3 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 19 March 2008)
RoleCompany Director
Correspondence Address60 William Hunt Mansions
Somerville Avenue
London
SW13 8HT
Secretary NameMr Geoffrey Robert Bolt
NationalityBritish
StatusResigned
Appointed14 September 2001(3 months, 3 weeks after company formation)
Appointment Duration6 years, 6 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(5 years, 10 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(6 years, 10 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(6 years, 10 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 16 April 2008)
RoleVp-Human Resources 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(6 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 June 2015)
RoleDirector And General Counsel
Country of ResidenceUnited States
Correspondence AddressNo 1 The Arena
Downshire Way
Bracknell
Berkshire
RG12 1PU
Director NameMr Yu-Ho Cheung
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(6 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 02 June 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNo 1 The Arena
Downshire Way
Bracknell
Berkshire
RG12 1PU
Secretary NameMr Yu-Ho Cheung
NationalityBritish
StatusResigned
Appointed16 April 2008(6 years, 11 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 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
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2001(same day as company formation)
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

1 at £1Nsb Retail Systems LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£101
Cash£101

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)
18 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(6 pages)
18 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(6 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)
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)
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 Richard John Clark 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)
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 Richard John Clark 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)
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 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 2015Termination of appointment of Richard John Clark 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 Yu-Ho Cheung as a secretary on 2 June 2015 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (9 pages)
8 October 2014Full accounts made up to 31 December 2013 (9 pages)
30 May 2014Director's details changed for Mr John David Ireland on 1 August 2013 (2 pages)
30 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(4 pages)
30 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(4 pages)
30 May 2014Director's details changed for Mr John David Ireland on 1 August 2013 (2 pages)
30 May 2014Director's details changed for Mr John David Ireland on 1 August 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)
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 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 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 2013Director's details changed for Mr Yu-Ho Cheung on 1 October 2012 (2 pages)
17 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
17 June 2013Director's details changed for Mr Yu-Ho Cheung on 5 November 2012 (2 pages)
17 June 2013Director's details changed for Mr Yu-Ho Cheung on 5 November 2012 (2 pages)
17 June 2013Director's details changed for Mr Yu-Ho Cheung on 5 November 2012 (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)
7 June 2013Appointment of Mr Richard John Clark as a director (2 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)
18 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 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)
1 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
1 June 2011Secretary's details changed (1 page)
1 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
1 June 2011Secretary's details changed (1 page)
1 June 2011Secretary's details changed for {officer_name} (1 page)
31 May 2011Director's details changed for Mr Yu-Ho Ho Cheung on 31 May 2011 (2 pages)
31 May 2011Director's details changed for Mr Yu-Ho Ho Cheung on 31 May 2011 (2 pages)
14 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
15 March 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
15 March 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
30 May 2009Return made up to 21/05/09; full list of members (4 pages)
30 May 2009Return made up to 21/05/09; full list of members (4 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
29 May 2008Registered 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 2008Return made up to 21/05/08; full list of members (4 pages)
29 May 2008Return made up to 21/05/08; full list of members (4 pages)
29 May 2008Registered 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 2008Location of register of members (1 page)
29 May 2008Location of register of members (1 page)
28 May 2008Location of debenture register (1 page)
28 May 2008Location of debenture register (1 page)
22 April 2008Director and secretary appointed yu-ho cheung (2 pages)
22 April 2008Appointment terminated director virginia frazer (1 page)
22 April 2008Director and secretary appointed yu-ho cheung (2 pages)
22 April 2008Appointment terminated director virginia frazer (1 page)
22 April 2008Registered office changed on 22/04/2008 from c/o nsb retail systems PLC parkfield business centre park street STAFFORDST17 4AL (1 page)
22 April 2008Registered office changed on 22/04/2008 from c/o nsb retail systems PLC parkfield business centre park street STAFFORDST17 4AL (1 page)
22 April 2008Appointment terminated director and secretary geoffrey bolt (1 page)
22 April 2008Appointment terminated director and secretary geoffrey bolt (1 page)
21 April 2008Director appointed virginia may frazer (2 pages)
21 April 2008Director appointed john charles roy brims (2 pages)
21 April 2008Director appointed john charles roy brims (2 pages)
21 April 2008Director appointed virginia may frazer (2 pages)
18 April 2008Director appointed john david ireland (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)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
28 June 2007Return made up to 21/05/07; full list of members
  • 363(287) ‐ Registered office changed on 28/06/07
(7 pages)
28 June 2007Return made up to 21/05/07; full list of members
  • 363(287) ‐ Registered office changed on 28/06/07
(7 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 1015 arlington business park theale reading berkshire RG7 4SA (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 1015 arlington business park theale reading berkshire RG7 4SA (1 page)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
31 May 2006Return made up to 21/05/06; full list of members (7 pages)
31 May 2006Return made up to 21/05/06; full list of members (7 pages)
9 February 2006Director's particulars changed (1 page)
9 February 2006Director's particulars changed (1 page)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
7 September 2005Declaration of satisfaction of mortgage/charge (1 page)
7 September 2005Declaration of satisfaction of mortgage/charge (1 page)
14 June 2005Return made up to 21/05/05; full list of members (7 pages)
14 June 2005Return made up to 21/05/05; full list of members (7 pages)
5 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2004Declaration of satisfaction of mortgage/charge (1 page)
9 November 2004Declaration of satisfaction of mortgage/charge (1 page)
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 June 2004Return made up to 21/05/04; full list of members (7 pages)
9 June 2004Return made up to 21/05/04; full list of members (7 pages)
28 November 2003Particulars of mortgage/charge (8 pages)
28 November 2003Particulars of mortgage/charge (8 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)
28 May 2003Return made up to 21/05/03; full list of members
  • 363(287) ‐ Registered office changed on 28/05/03
(7 pages)
28 May 2003Return made up to 21/05/03; full list of members
  • 363(287) ‐ Registered office changed on 28/05/03
(7 pages)
4 December 2002Particulars of mortgage/charge (3 pages)
4 December 2002Particulars of mortgage/charge (3 pages)
27 September 2002Full accounts made up to 31 December 2001 (9 pages)
27 September 2002Full accounts made up to 31 December 2001 (9 pages)
31 May 2002Return made up to 21/05/02; full list of members (7 pages)
31 May 2002Return made up to 21/05/02; full list of members (7 pages)
8 October 2001Secretary resigned (1 page)
8 October 2001Memorandum and Articles of Association (25 pages)
8 October 2001New secretary appointed (2 pages)
8 October 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
8 October 2001New director appointed (3 pages)
8 October 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
8 October 2001Director resigned (1 page)
8 October 2001New director appointed (3 pages)
8 October 2001Secretary resigned (1 page)
8 October 2001New director appointed (2 pages)
8 October 2001Memorandum and Articles of Association (25 pages)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Registered office changed on 08/10/01 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
8 October 2001New secretary appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001Registered office changed on 08/10/01 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
8 October 2001Director resigned (1 page)
10 September 2001Company name changed intercede 1729 LIMITED\certificate issued on 10/09/01 (2 pages)
10 September 2001Company name changed intercede 1729 LIMITED\certificate issued on 10/09/01 (2 pages)
21 May 2001Incorporation (27 pages)
21 May 2001Incorporation (27 pages)