About

Registered Number: 02800793
Date of Incorporation: 17/03/1993 (31 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 04/07/2019 (4 years and 9 months ago)
Registered Address: Gateway Highpoint Business Village, A3amywophenwood, Ashford, Kent, TN24 8DH

 

Founded in 1993, First European Securities Ltd has its registered office in Ashford, it has a status of "Dissolved". We do not know the number of employees at the organisation. The companies directors are listed as Barron, Nick, Soper-hall, Jean Anne, Barron, Nik at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRON, Nick 17 June 2009 - 1
BARRON, Nik 23 October 2008 26 March 2009 1
Secretary Name Appointed Resigned Total Appointments
SOPER-HALL, Jean Anne 18 March 1993 31 January 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 July 2019
WU15 - N/A 04 April 2019
WU07 - N/A 20 July 2018
WU07 - N/A 07 September 2017
LIQ MISC - N/A 06 August 2016
LIQ MISC - N/A 10 August 2015
AD01 - Change of registered office address 01 July 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 27 June 2014
COCOMP - Order to wind up 27 June 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
4.15A - N/A 28 January 2014
TM01 - Termination of appointment of director 18 September 2013
TM01 - Termination of appointment of director 18 September 2013
AD01 - Change of registered office address 17 September 2013
AP01 - Appointment of director 13 September 2013
AP01 - Appointment of director 13 September 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 25 February 2010
288a - Notice of appointment of directors or secretaries 24 June 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
363a - Annual Return 05 June 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
AA - Annual Accounts 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
288a - Notice of appointment of directors or secretaries 30 October 2008
363s - Annual Return 22 September 2008
AA - Annual Accounts 11 January 2008
395 - Particulars of a mortgage or charge 30 August 2007
395 - Particulars of a mortgage or charge 30 August 2007
363s - Annual Return 12 April 2007
AA - Annual Accounts 09 October 2006
363s - Annual Return 31 March 2006
AA - Annual Accounts 21 March 2006
395 - Particulars of a mortgage or charge 08 September 2005
363s - Annual Return 22 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
AA - Annual Accounts 08 October 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 08 October 2003
363s - Annual Return 21 March 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 22 March 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 22 March 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 24 March 2000
AA - Annual Accounts 30 September 1999
363s - Annual Return 20 April 1999
AA - Annual Accounts 13 October 1998
363s - Annual Return 19 March 1998
AA - Annual Accounts 07 November 1997
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 November 1997
363s - Annual Return 22 April 1997
AA - Annual Accounts 27 March 1997
395 - Particulars of a mortgage or charge 30 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 1996
363s - Annual Return 12 April 1996
AA - Annual Accounts 12 September 1995
363s - Annual Return 14 March 1995
AA - Annual Accounts 09 December 1994
363s - Annual Return 18 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 November 1993
287 - Change in situation or address of Registered Office 22 March 1993
288 - N/A 22 March 1993
288 - N/A 22 March 1993
NEWINC - New incorporation documents 17 March 1993

Mortgages & Charges

Description Date Status Charge by
Deed of mortgage 24 August 2007 Outstanding

N/A

Mortgage of a ship 24 August 2007 Outstanding

N/A

Mortgage 02 September 2005 Outstanding

N/A

Fixed and floating charge 22 July 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.