IMPULSE PROJECTS LIMITED
Overview
Company Name | IMPULSE PROJECTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07167655 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of IMPULSE PROJECTS LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is IMPULSE PROJECTS LIMITED located?
Registered Office Address | 47 Canterbury Drive LE65 2QQ Ashby-De-La-Zouch Leicestershire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of IMPULSE PROJECTS LIMITED?
Company Name | From | Until |
---|---|---|
PC SYSTEMS SERVICES LTD | Feb 24, 2010 | Feb 24, 2010 |
What are the latest accounts for IMPULSE PROJECTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2014 |
What are the latest filings for IMPULSE PROJECTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Feb 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 24, 2017 with updates | 4 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Feb 24, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 4 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Feb 24, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Feb 24, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Feb 24, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Feb 29, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Feb 24, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Feb 24, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Certificate of change of name Company name changed pc systems services LTD\certificate issued on 10/08/10 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of Mohan Deva as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * 35 Firs Avenue London N11 3NE United Kingdom* on Jul 27, 2010 | 1 pages | AD01 | ||||||||||
Termination of appointment of Darren Symes as a director | 1 pages | TM01 | ||||||||||
Who are the officers of IMPULSE PROJECTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DEVA, Mohanlal, Mr. | Director | Canterbury Drive LE65 2QQ Ashby-De-La-Zouch 47 Leicestershire United Kingdom | England | British | Director | 66869710001 | ||||||||
PARAMOUNT COMPANY SEARCHES LIMITED | Secretary | Firs Avenue N11 3NE London 35 United Kingdom |
| 100993120001 | ||||||||||
KAUR, Harpreet | Director | Glebe Street WS1 3NX Walsall 5 United Kingdom | England | British | Director | 99723630001 | ||||||||
SINGH, Amjit | Director | Intown WS1 1SQ Walsall 3 Essex Terrace West Midlands | Uk | British | C E O | 70219760005 | ||||||||
SYMES, Darren | Director | Firs Avenue N11 3NE London 35 United Kingdom | England | British | Director | 134024050001 | ||||||||
PARAMOUNT PROPERTIES (U.K.) LIMITED | Director | Firs Avenue N11 3NE London 35 United Kingdom |
| 149211120001 |
Who are the persons with significant control of IMPULSE PROJECTS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr. Mohanlal Deva | Apr 06, 2016 | Canterbury Drive LE65 2QQ Ashby De La Zoiuch 47 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0