Company NameImpel Limited
Company StatusDissolved
Company Number02063925
CategoryPrivate Limited Company
Incorporation Date14 October 1986(37 years, 6 months ago)
Dissolution Date27 June 2000 (23 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameHannah Katakwe
NationalityBritish
StatusClosed
Appointed11 August 1997(10 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 27 June 2000)
RoleCompany Director
Correspondence Address36 Poynton Road
Tottenham
London
N17 9SP
Director NameDr David Brynmor Thomas
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(5 years after company formation)
Appointment Duration3 years, 6 months (resigned 17 May 1995)
RoleUniversity Manager
Correspondence AddressRed House Radley Road
Abingdon
Oxfordshire
OX14 3PP
Secretary NameMr Paul Francis Docx
NationalityBritish
StatusResigned
Appointed01 November 1991(5 years after company formation)
Appointment Duration1 year (resigned 06 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Ridgway
Wimbledon
London
SW19 4SN
Secretary NameSusan Lucy Jacobs
NationalityBritish
StatusResigned
Appointed06 November 1992(6 years after company formation)
Appointment Duration2 years, 6 months (resigned 17 May 1995)
RoleCompany Director
Correspondence Address184 Chiswick Village
London
W4 3DG
Director NameMichael Ray Hansen
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(8 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 November 1999)
RoleUniversity Administrator
Correspondence AddressImperial College
Exhibition Road
London
SW7 2AZ
Secretary NameFranciszka Michno
NationalityBritish
StatusResigned
Appointed17 May 1995(8 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 August 1997)
RoleCompany Director
Correspondence Address4 Manley Highway
Pirton Road
Hitchin
Hertfordshire
SG5 2ES

Location

Registered AddressSherfield Building
Imperial College Of Science And
Technology
London
SW7 2AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2000First Gazette notice for voluntary strike-off (1 page)
26 January 2000Application for striking-off (1 page)
14 December 1999Director resigned (1 page)
27 January 1999Return made up to 01/11/98; full list of members (6 pages)
27 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
27 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 1997Return made up to 01/11/97; no change of members (4 pages)
6 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
4 September 1997Secretary resigned (1 page)
4 September 1997New secretary appointed (2 pages)
27 November 1996Return made up to 01/11/96; no change of members (4 pages)
9 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
10 November 1995Return made up to 01/11/95; full list of members (6 pages)
5 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
25 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
23 May 1995Secretary resigned;new secretary appointed (2 pages)
23 May 1995Director resigned;new director appointed (2 pages)