About

Registered Number: 02285382
Date of Incorporation: 09/08/1988 (35 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 14/02/2018 (6 years and 2 months ago)
Registered Address: 5 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD

 

Having been setup in 1988, Andrew Paul (Mortgage & Insurance Services) Ltd has its registered office in Surrey. There are 3 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEYDEN, Paul Andrew N/A - 1
Secretary Name Appointed Resigned Total Appointments
HEYDEN, Sara Elizabeth 11 December 1997 - 1
HEYDEN, Anne Elizabeth N/A 11 December 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 February 2018
LIQ13 - N/A 14 November 2017
AD01 - Change of registered office address 28 November 2016
RESOLUTIONS - N/A 24 November 2016
4.70 - N/A 24 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 24 November 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 10 August 2014
AD01 - Change of registered office address 20 May 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 03 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 31 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 23 September 2008
353 - Register of members 23 September 2008
287 - Change in situation or address of Registered Office 07 July 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 21 August 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 24 August 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 08 August 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 05 August 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 13 August 2003
AA - Annual Accounts 26 October 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
363s - Annual Return 07 August 2002
AA - Annual Accounts 29 November 2001
363s - Annual Return 03 August 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 07 August 2000
AA - Annual Accounts 10 January 2000
363s - Annual Return 05 August 1999
AA - Annual Accounts 29 December 1998
363s - Annual Return 31 July 1998
AA - Annual Accounts 22 January 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
363s - Annual Return 25 July 1997
AA - Annual Accounts 11 December 1996
363s - Annual Return 29 July 1996
AA - Annual Accounts 11 February 1996
AUD - Auditor's letter of resignation 02 January 1996
363s - Annual Return 26 July 1995
AA - Annual Accounts 11 January 1995
363s - Annual Return 03 August 1994
AA - Annual Accounts 04 March 1994
363s - Annual Return 22 August 1993
395 - Particulars of a mortgage or charge 21 August 1993
395 - Particulars of a mortgage or charge 21 August 1993
AA - Annual Accounts 22 February 1993
363s - Annual Return 13 August 1992
AA - Annual Accounts 21 April 1992
AA - Annual Accounts 08 August 1991
363a - Annual Return 08 August 1991
363a - Annual Return 25 February 1991
AA - Annual Accounts 13 March 1990
363 - Annual Return 13 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 March 1990
MEM/ARTS - N/A 11 October 1989
CERTNM - Change of name certificate 29 September 1989
288 - N/A 11 September 1989
288 - N/A 11 September 1989
288 - N/A 11 September 1989
287 - Change in situation or address of Registered Office 11 September 1989
288 - N/A 21 March 1989
288 - N/A 12 January 1989
288 - N/A 12 January 1989
287 - Change in situation or address of Registered Office 12 January 1989
RESOLUTIONS - N/A 23 December 1988
MEM/ARTS - N/A 23 December 1988
NEWINC - New incorporation documents 09 August 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 August 1993 Fully Satisfied

N/A

Debenture 12 August 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.