About

Registered Number: 01363164
Date of Incorporation: 17/04/1978 (46 years ago)
Company Status: Dissolved
Date of Dissolution: 15/11/2016 (7 years and 5 months ago)
Registered Address: 1 The Square, Stockley Park, Uxbridge, Middlesex, UB11 1TD

 

Established in 1978, A.L. Paul Ltd have registered office in Uxbridge, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this company. There are 4 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Malcolm N/A 30 September 2004 1
NEWTON, Harvey N/A 11 October 2002 1
NEWTON, Irene N/A 05 April 2001 1
WHITING, Norman Thomas N/A 30 June 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 November 2016
DISS16(SOAS) - N/A 22 April 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
AC92 - N/A 23 June 2015
GAZ2(A) - Second notification of strike-off action in London Gazette 03 November 2009
CH01 - Change of particulars for director 05 October 2009
GAZ1(A) - First notification of strike-off in London Gazette) 21 July 2009
652a - Application for striking off 13 July 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 18 September 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
363a - Annual Return 02 July 2008
288a - Notice of appointment of directors or secretaries 14 September 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
AA - Annual Accounts 10 September 2007
363a - Annual Return 02 July 2007
288c - Notice of change of directors or secretaries or in their particulars 02 July 2007
AA - Annual Accounts 16 October 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
363a - Annual Return 12 July 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
AA - Annual Accounts 11 October 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
363a - Annual Return 01 July 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
288b - Notice of resignation of directors or secretaries 25 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
AA - Annual Accounts 06 July 2004
363a - Annual Return 28 June 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
288b - Notice of resignation of directors or secretaries 14 November 2003
AA - Annual Accounts 31 October 2003
363a - Annual Return 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
RESOLUTIONS - N/A 23 May 2003
RESOLUTIONS - N/A 23 May 2003
RESOLUTIONS - N/A 23 May 2003
288b - Notice of resignation of directors or secretaries 08 November 2002
AA - Annual Accounts 02 November 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
363a - Annual Return 09 September 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
353 - Register of members 12 August 2002
AA - Annual Accounts 17 December 2001
225 - Change of Accounting Reference Date 17 December 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
363a - Annual Return 28 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
287 - Change in situation or address of Registered Office 12 June 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
288c - Notice of change of directors or secretaries or in their particulars 01 June 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
287 - Change in situation or address of Registered Office 02 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
288c - Notice of change of directors or secretaries or in their particulars 02 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
RESOLUTIONS - N/A 19 April 2001
AA - Annual Accounts 03 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 2000
363s - Annual Return 27 June 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 30 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 1999
AA - Annual Accounts 26 August 1998
363s - Annual Return 26 June 1998
287 - Change in situation or address of Registered Office 16 December 1997
287 - Change in situation or address of Registered Office 17 October 1997
AA - Annual Accounts 28 July 1997
363s - Annual Return 03 July 1997
CERTNM - Change of name certificate 18 April 1997
AA - Annual Accounts 13 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 1996
363s - Annual Return 06 October 1996
395 - Particulars of a mortgage or charge 06 September 1996
395 - Particulars of a mortgage or charge 06 September 1996
395 - Particulars of a mortgage or charge 28 August 1996
395 - Particulars of a mortgage or charge 05 July 1996
AA - Annual Accounts 22 August 1995
363s - Annual Return 15 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 1994
AA - Annual Accounts 10 August 1994
RESOLUTIONS - N/A 09 August 1994
123 - Notice of increase in nominal capital 09 August 1994
363s - Annual Return 09 August 1994
395 - Particulars of a mortgage or charge 12 April 1994
AA - Annual Accounts 26 August 1993
363s - Annual Return 19 July 1993
AA - Annual Accounts 31 January 1993
395 - Particulars of a mortgage or charge 12 January 1993
363a - Annual Return 25 November 1992
288 - N/A 10 October 1991
AA - Annual Accounts 21 June 1991
363a - Annual Return 21 June 1991
363a - Annual Return 17 January 1991
AA - Annual Accounts 09 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 1990
AA - Annual Accounts 25 January 1990
363 - Annual Return 25 January 1990
288 - N/A 30 June 1988
AA - Annual Accounts 27 June 1988
363 - Annual Return 27 June 1988
AA - Annual Accounts 06 August 1987
363 - Annual Return 06 August 1987
AA - Annual Accounts 12 September 1986
363 - Annual Return 12 September 1986
NEWINC - New incorporation documents 17 April 1978

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 03 September 1996 Fully Satisfied

N/A

Legal mortgage 03 September 1996 Fully Satisfied

N/A

Mortgage debenture 21 August 1996 Fully Satisfied

N/A

Legal mortgage 21 June 1996 Fully Satisfied

N/A

Fixed and floating charge 24 March 1994 Fully Satisfied

N/A

Legal charge 23 December 1992 Fully Satisfied

N/A

Legal charge 05 September 1984 Fully Satisfied

N/A

Debenture 17 August 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.