About

Registered Number: 04220584
Date of Incorporation: 21/05/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 12/04/2016 (8 years and 2 months ago)
Registered Address: 20-22 Bedford Row, London, WC1R 4JS,

 

Having been setup in 2001, Nsb Finance No.2 Ltd has its registered office in London, it's status in the Companies House registry is set to "Dissolved". The organisation does not have any directors listed. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 January 2016
DS01 - Striking off application by a company 15 January 2016
DISS40 - Notice of striking-off action discontinued 06 January 2016
AA - Annual Accounts 05 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AD01 - Change of registered office address 21 July 2015
AR01 - Annual Return 18 June 2015
AP01 - Appointment of director 12 June 2015
AP01 - Appointment of director 12 June 2015
AP04 - Appointment of corporate secretary 11 June 2015
TM01 - Termination of appointment of director 11 June 2015
TM01 - Termination of appointment of director 11 June 2015
TM01 - Termination of appointment of director 11 June 2015
TM02 - Termination of appointment of secretary 11 June 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 30 May 2014
CH01 - Change of particulars for director 30 May 2014
AA - Annual Accounts 07 October 2013
CH01 - Change of particulars for director 15 August 2013
CH03 - Change of particulars for secretary 15 August 2013
CH01 - Change of particulars for director 15 August 2013
AR01 - Annual Return 17 June 2013
CH01 - Change of particulars for director 17 June 2013
AP01 - Appointment of director 07 June 2013
TM01 - Termination of appointment of director 07 June 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 01 June 2011
CH03 - Change of particulars for secretary 01 June 2011
CH01 - Change of particulars for director 31 May 2011
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 15 March 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 30 May 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 29 May 2008
287 - Change in situation or address of Registered Office 29 May 2008
353 - Register of members 29 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 May 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
287 - Change in situation or address of Registered Office 22 April 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 28 June 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
288c - Notice of change of directors or secretaries or in their particulars 14 November 2006
287 - Change in situation or address of Registered Office 14 November 2006
AA - Annual Accounts 02 November 2006
363s - Annual Return 31 May 2006
288c - Notice of change of directors or secretaries or in their particulars 09 February 2006
AA - Annual Accounts 07 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2005
363s - Annual Return 14 June 2005
RESOLUTIONS - N/A 05 January 2005
RESOLUTIONS - N/A 05 January 2005
RESOLUTIONS - N/A 05 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2004
AA - Annual Accounts 22 September 2004
363s - Annual Return 09 June 2004
395 - Particulars of a mortgage or charge 28 November 2003
AA - Annual Accounts 17 June 2003
363s - Annual Return 28 May 2003
395 - Particulars of a mortgage or charge 04 December 2002
AA - Annual Accounts 27 September 2002
363s - Annual Return 31 May 2002
225 - Change of Accounting Reference Date 08 October 2001
287 - Change in situation or address of Registered Office 08 October 2001
288b - Notice of resignation of directors or secretaries 08 October 2001
288b - Notice of resignation of directors or secretaries 08 October 2001
288b - Notice of resignation of directors or secretaries 08 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
MEM/ARTS - N/A 08 October 2001
CERTNM - Change of name certificate 10 September 2001
NEWINC - New incorporation documents 21 May 2001

Mortgages & Charges

Description Date Status Charge by
Pledge of shares agreement 13 November 2003 Fully Satisfied

N/A

Debenture 22 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.