About

Registered Number: 03660054
Date of Incorporation: 02/11/1998 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 14/03/2017 (7 years and 3 months ago)
Registered Address: SANLAM PRIVATE INVESTMENTS (UK) LIMITED, 16 South Park, Sevenoaks, Kent, TN13 1AN

 

Merchant Securities Holdings Ltd was founded on 02 November 1998. The companies directors are listed as Haines, Stephen Paul, Gager, Duncan James, Grant, Neil, Loram, Rehana at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HAINES, Stephen Paul 01 July 2016 - 1
GAGER, Duncan James 01 August 2013 09 May 2016 1
GRANT, Neil 19 March 1999 19 May 2000 1
LORAM, Rehana 09 May 2016 01 July 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 December 2016
DS01 - Striking off application by a company 14 December 2016
AA - Annual Accounts 12 October 2016
AP03 - Appointment of secretary 17 August 2016
TM02 - Termination of appointment of secretary 17 August 2016
TM01 - Termination of appointment of director 17 May 2016
AP03 - Appointment of secretary 17 May 2016
TM02 - Termination of appointment of secretary 17 May 2016
AP01 - Appointment of director 17 May 2016
AP01 - Appointment of director 17 May 2016
AR01 - Annual Return 14 December 2015
AP01 - Appointment of director 14 December 2015
TM01 - Termination of appointment of director 14 December 2015
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 03 October 2013
AP03 - Appointment of secretary 15 August 2013
TM02 - Termination of appointment of secretary 15 August 2013
TM01 - Termination of appointment of director 11 April 2013
AD01 - Change of registered office address 04 March 2013
AR01 - Annual Return 02 November 2012
AD01 - Change of registered office address 02 November 2012
AA - Annual Accounts 28 September 2012
AP01 - Appointment of director 19 September 2012
TM01 - Termination of appointment of director 12 July 2012
AA01 - Change of accounting reference date 31 January 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 28 November 2011
TM01 - Termination of appointment of director 12 October 2011
AP01 - Appointment of director 18 August 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 09 November 2010
AD01 - Change of registered office address 15 July 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 29 January 2009
288a - Notice of appointment of directors or secretaries 01 December 2008
363a - Annual Return 21 November 2008
288b - Notice of resignation of directors or secretaries 15 August 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 11 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
363a - Annual Return 02 April 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
287 - Change in situation or address of Registered Office 05 January 2007
AA - Annual Accounts 09 August 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 31 July 2006
225 - Change of Accounting Reference Date 28 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2006
287 - Change in situation or address of Registered Office 06 June 2006
CERTNM - Change of name certificate 25 May 2006
RESOLUTIONS - N/A 24 May 2006
RESOLUTIONS - N/A 24 May 2006
RESOLUTIONS - N/A 24 May 2006
RESOLUTIONS - N/A 24 May 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 May 2006
123 - Notice of increase in nominal capital 24 May 2006
363a - Annual Return 11 November 2005
AA - Annual Accounts 11 August 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 13 April 2004
SA - Shares agreement 22 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2004
RESOLUTIONS - N/A 08 January 2004
RESOLUTIONS - N/A 08 January 2004
RESOLUTIONS - N/A 08 January 2004
123 - Notice of increase in nominal capital 08 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
363s - Annual Return 02 December 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
AA - Annual Accounts 06 April 2003
363s - Annual Return 02 December 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2002
CERTNM - Change of name certificate 23 July 2002
AA - Annual Accounts 08 May 2002
288c - Notice of change of directors or secretaries or in their particulars 04 April 2002
363s - Annual Return 09 November 2001
AA - Annual Accounts 20 September 2001
287 - Change in situation or address of Registered Office 28 January 2001
363s - Annual Return 05 January 2001
AA - Annual Accounts 12 October 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
288b - Notice of resignation of directors or secretaries 25 May 2000
RESOLUTIONS - N/A 17 April 2000
RESOLUTIONS - N/A 17 April 2000
RESOLUTIONS - N/A 17 April 2000
123 - Notice of increase in nominal capital 17 April 2000
363s - Annual Return 08 December 1999
RESOLUTIONS - N/A 29 April 1999
RESOLUTIONS - N/A 29 April 1999
123 - Notice of increase in nominal capital 29 April 1999
225 - Change of Accounting Reference Date 21 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 1999
288b - Notice of resignation of directors or secretaries 06 April 1999
288a - Notice of appointment of directors or secretaries 06 April 1999
288a - Notice of appointment of directors or secretaries 13 November 1998
288a - Notice of appointment of directors or secretaries 13 November 1998
288b - Notice of resignation of directors or secretaries 13 November 1998
288b - Notice of resignation of directors or secretaries 13 November 1998
NEWINC - New incorporation documents 02 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.