Company NameA. & H. Insurance Limited
Company StatusDissolved
Company Number00473258
CategoryPrivate Limited Company
Incorporation Date26 September 1949(74 years, 7 months ago)
Dissolution Date31 January 2012 (12 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameDavid Hillel
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1992(42 years, 4 months after company formation)
Appointment Duration20 years (closed 31 January 2012)
RoleChartered Accountant
Correspondence Address59 Brampton Grove
Hendon
London
NW4 4AH
Director NameIan Anthony Randolph
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1992(42 years, 4 months after company formation)
Appointment Duration20 years (closed 31 January 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Russell Hill Road
Purley
Surrey
CR8 2LF
Secretary NameLeslie Serlui
NationalityBritish
StatusClosed
Appointed05 February 1992(42 years, 4 months after company formation)
Appointment Duration20 years (closed 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Norfolk Crescent
Hyde Park
London
W2 2YS
Director NameAndrew Harry Grant
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(41 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 January 1992)
RoleChartered Accountant
Correspondence Address18 Bourne End Road
Northwood
Middlesex
HA6 3BS
Director NameHarvey Cohen
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(42 years, 4 months after company formation)
Appointment Duration1 week, 6 days (resigned 05 February 1992)
RoleChartered Accountant
Correspondence Address100 Avenue Road
London
NW3 3HF
Director NameAndrew Harry Grant
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(42 years, 4 months after company formation)
Appointment Duration1 week, 6 days (resigned 05 February 1992)
RoleChartered Accountant
Correspondence Address100 Avenue Road
London
NW3 3HF
Secretary NameRobert Graham
NationalityBritish
StatusResigned
Appointed23 January 1992(42 years, 4 months after company formation)
Appointment Duration1 week, 6 days (resigned 05 February 1992)
RoleCompany Director
Correspondence Address100 Avenue Road
London
NW3 3HF
Director NameJohn Howard Abraham Corre
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(42 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 May 1995)
RoleChartered Accountant
Correspondence Address58-60 Berners Street
London
W1P 4JS
Director NamePeter John Kelsey
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(44 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1996)
RoleFinancial Adviser
Correspondence AddressKeepers Cottage 73 Linkfield Street
Redhill
RH1 6BY

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,456
Cash£32,218
Current Liabilities£39,420

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
8 September 2008Order of court - dissolution void (5 pages)
8 September 2008Order of court - dissolution void (5 pages)
24 July 2006Dissolved (1 page)
24 July 2006Dissolved (1 page)
24 April 2006Liquidators' statement of receipts and payments (5 pages)
24 April 2006Liquidators' statement of receipts and payments (5 pages)
24 April 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
24 April 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
24 April 2006Liquidators statement of receipts and payments (5 pages)
17 March 2006Liquidators' statement of receipts and payments (5 pages)
17 March 2006Liquidators' statement of receipts and payments (5 pages)
17 March 2006Liquidators statement of receipts and payments (5 pages)
29 September 2005Liquidators' statement of receipts and payments (5 pages)
29 September 2005Liquidators' statement of receipts and payments (5 pages)
29 September 2005Liquidators statement of receipts and payments (5 pages)
18 March 2005Liquidators statement of receipts and payments (5 pages)
18 March 2005Liquidators' statement of receipts and payments (5 pages)
18 March 2005Liquidators' statement of receipts and payments (5 pages)
22 October 2004Liquidators' statement of receipts and payments (5 pages)
22 October 2004Liquidators statement of receipts and payments (5 pages)
22 October 2004Liquidators' statement of receipts and payments (5 pages)
20 January 2004Statement of affairs (5 pages)
20 January 2004Appointment of a voluntary liquidator (1 page)
20 January 2004Statement of affairs (5 pages)
20 January 2004Appointment of a voluntary liquidator (1 page)
13 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 November 2003Nc inc already adjusted 20/08/03 (1 page)
13 November 2003Nc inc already adjusted 20/08/03 (1 page)
13 November 2003Ad 20/08/03--------- £ si 35000@1=35000 £ ic 21000/56000 (3 pages)
13 November 2003Ad 20/08/03--------- £ si 35000@1=35000 £ ic 21000/56000 (3 pages)
13 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 October 2003Registered office changed on 01/10/03 from: 58-60 berners street london W1T 3JS (1 page)
1 October 2003Registered office changed on 01/10/03 from: 58-60 berners street london W1T 3JS (1 page)
29 September 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 September 2003Appointment of a voluntary liquidator (1 page)
29 September 2003Declaration of solvency (3 pages)
29 September 2003Appointment of a voluntary liquidator (1 page)
29 September 2003Declaration of solvency (3 pages)
29 September 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 May 2003Return made up to 23/01/03; full list of members (7 pages)
20 May 2003Return made up to 23/01/03; full list of members (7 pages)
3 April 2003Nc inc already adjusted 01/12/02 (1 page)
3 April 2003Ad 01/12/02--------- £ si 20000@1=20000 £ ic 1000/21000 (3 pages)
3 April 2003Nc inc already adjusted 01/12/02 (1 page)
3 April 2003Ad 01/12/02--------- £ si 20000@1=20000 £ ic 1000/21000 (3 pages)
3 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
21 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
12 February 2002Return made up to 23/01/02; full list of members (6 pages)
12 February 2002Return made up to 23/01/02; full list of members (6 pages)
9 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
9 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
31 May 2001Registered office changed on 31/05/01 from: 58-60 berners street london W1P 4JS (1 page)
31 May 2001Return made up to 23/01/01; full list of members (6 pages)
31 May 2001Return made up to 23/01/01; full list of members (6 pages)
31 May 2001Registered office changed on 31/05/01 from: 58-60 berners street london W1P 4JS (1 page)
17 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 March 2000Return made up to 23/01/00; full list of members (8 pages)
14 March 2000Return made up to 23/01/00; full list of members (8 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 February 1999Return made up to 23/01/99; full list of members (6 pages)
17 February 1999Return made up to 23/01/99; full list of members (6 pages)
20 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
20 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 February 1998Return made up to 23/01/98; no change of members (4 pages)
11 February 1998Return made up to 23/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
12 February 1997Return made up to 23/01/97; no change of members (4 pages)
12 February 1997Return made up to 23/01/97; no change of members (4 pages)
27 December 1996Director resigned (1 page)
27 December 1996Director resigned (1 page)
24 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
24 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
1 February 1996Return made up to 23/01/96; full list of members (6 pages)
1 February 1996Return made up to 23/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 1995Director resigned (4 pages)
21 November 1995Director resigned (2 pages)
2 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
2 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
17 June 1983Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
17 June 1983Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
26 September 1949Incorporation (11 pages)
26 September 1949Incorporation (11 pages)