About

Registered Number: 04252747
Date of Incorporation: 16/07/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2018 (6 years and 4 months ago)
Registered Address: Willow House 20 Castle Rising Road, South Wootton, King's Lynn, Norfolk, PE30 3HR

 

Based in King's Lynn in Norfolk, General Mercantile Securities Ltd was registered on 16 July 2001, it's status at Companies House is "Dissolved".

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 20 February 2018
AA - Annual Accounts 29 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 05 December 2017
DS01 - Striking off application by a company 23 November 2017
CS01 - N/A 04 August 2017
AA - Annual Accounts 06 December 2016
CS01 - N/A 22 July 2016
AA - Annual Accounts 08 December 2015
CH01 - Change of particulars for director 23 October 2015
CH01 - Change of particulars for director 22 October 2015
AD01 - Change of registered office address 15 October 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 31 July 2012
TM01 - Termination of appointment of director 12 March 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA01 - Change of accounting reference date 11 May 2010
AA - Annual Accounts 10 February 2010
TM02 - Termination of appointment of secretary 12 January 2010
363a - Annual Return 22 July 2009
287 - Change in situation or address of Registered Office 08 June 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 17 July 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
287 - Change in situation or address of Registered Office 17 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2007
AA - Annual Accounts 29 May 2007
363a - Annual Return 03 November 2006
288c - Notice of change of directors or secretaries or in their particulars 24 October 2006
AA - Annual Accounts 30 June 2006
363s - Annual Return 22 August 2005
AA - Annual Accounts 23 May 2005
CERTNM - Change of name certificate 20 May 2005
363s - Annual Return 18 August 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 12 August 2003
AA - Annual Accounts 09 May 2003
363s - Annual Return 13 September 2002
288a - Notice of appointment of directors or secretaries 16 August 2002
CERTNM - Change of name certificate 21 March 2002
287 - Change in situation or address of Registered Office 20 July 2001
288b - Notice of resignation of directors or secretaries 20 July 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
288b - Notice of resignation of directors or secretaries 20 July 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
NEWINC - New incorporation documents 16 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.