About

Registered Number: 03435366
Date of Incorporation: 17/09/1997 (26 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 21/03/2017 (7 years and 1 month ago)
Registered Address: 103 Scotney Gardens St Peters Street, Maidstone, Kent, ME16 0GT

 

Based in Maidstone, Kent, N.B.S. (London) Ltd was setup in 1997, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this business. There are 5 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BORN, Nicholas 17 September 1997 - 1
Secretary Name Appointed Resigned Total Appointments
BARTHORPE, Robin John 30 April 2003 17 November 2007 1
GRANT, Gary 01 September 1998 30 April 2003 1
MOSIEJIENE, Daiva 17 November 2007 31 July 2012 1
SEARS, Jamie 17 September 1997 01 September 1998 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 March 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 21 December 2016
4.68 - Liquidator's statement of receipts and payments 29 December 2015
4.68 - Liquidator's statement of receipts and payments 08 January 2015
4.68 - Liquidator's statement of receipts and payments 31 December 2013
F10.2 - N/A 24 June 2013
AD01 - Change of registered office address 05 November 2012
RESOLUTIONS - N/A 02 November 2012
RESOLUTIONS - N/A 02 November 2012
4.20 - N/A 02 November 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 02 November 2012
AR01 - Annual Return 18 September 2012
CH01 - Change of particulars for director 18 September 2012
CH01 - Change of particulars for director 17 August 2012
TM01 - Termination of appointment of director 14 August 2012
TM02 - Termination of appointment of secretary 14 August 2012
AA - Annual Accounts 29 June 2012
AD01 - Change of registered office address 25 June 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 15 October 2010
AP01 - Appointment of director 21 June 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 20 October 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 19 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 September 2008
287 - Change in situation or address of Registered Office 19 September 2008
353 - Register of members 19 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
395 - Particulars of a mortgage or charge 03 September 2008
287 - Change in situation or address of Registered Office 18 August 2008
RESOLUTIONS - N/A 07 August 2008
123 - Notice of increase in nominal capital 07 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 August 2008
287 - Change in situation or address of Registered Office 30 January 2008
AA - Annual Accounts 21 January 2008
88(2)O - Return of allotments of shares issued for other than cash - original document 15 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2007
123 - Notice of increase in nominal capital 26 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
287 - Change in situation or address of Registered Office 04 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2007
123 - Notice of increase in nominal capital 03 October 2007
363a - Annual Return 20 September 2007
AA - Annual Accounts 18 August 2007
363a - Annual Return 19 October 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 October 2006
AA - Annual Accounts 26 April 2006
363s - Annual Return 20 January 2006
AA - Annual Accounts 04 November 2005
287 - Change in situation or address of Registered Office 29 September 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 16 September 2003
AA - Annual Accounts 05 August 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
363s - Annual Return 23 September 2002
AA - Annual Accounts 04 July 2002
AAMD - Amended Accounts 17 October 2001
363s - Annual Return 20 September 2001
AA - Annual Accounts 02 August 2001
363s - Annual Return 20 September 2000
AA - Annual Accounts 25 July 2000
363s - Annual Return 08 September 1999
AA - Annual Accounts 25 June 1999
363s - Annual Return 14 September 1998
288a - Notice of appointment of directors or secretaries 14 September 1998
NEWINC - New incorporation documents 17 September 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 26 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.