Company NameImpat Trading (U.K.) Ltd.
Company StatusDissolved
Company Number02582051
CategoryPrivate Limited Company
Incorporation Date13 February 1991(33 years, 2 months ago)
Dissolution Date16 July 2013 (10 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGhulam Mohammad Sayeed
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1991
Appointment Duration22 years, 5 months (closed 16 July 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Monkhams Drive
Woodford Green
Essex
IG8 0LE
Secretary NameCashlong Secretarial Services Ltd (Corporation)
StatusClosed
Appointed18 July 2006(15 years, 5 months after company formation)
Appointment Duration7 years (closed 16 July 2013)
Correspondence AddressSecond Floor 27 Gloucester Place
London
W1U 8HU
Secretary NameShazia Sayeed
NationalityBritish
StatusResigned
Appointed12 February 1991
Appointment Duration15 years, 5 months (resigned 18 July 2006)
RoleCompany Director
Correspondence Address43 Monkhams Drive
Woodford Green
Essex
IG8 0LE
Director NameMark Thomas Young
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(6 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 March 2001)
RoleBusinessman
Correspondence Address8 Elrington Road
Woodford Green
Essex
IG8 0BW

Location

Registered AddressSecond Floor
27 Gloucester Place
London
W1U 8HU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

99 at £1Mr G.m. Sayeed
99.00%
Ordinary
1 at £1Shazia Sayeed
1.00%
Ordinary

Financials

Year2014
Net Worth-£41,556
Cash£111
Current Liabilities£53,384

Accounts

Latest Accounts29 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013Application to strike the company off the register (2 pages)
19 March 2013Application to strike the company off the register (2 pages)
23 October 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
23 October 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
21 February 2012Annual return made up to 13 February 2012 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 100
(4 pages)
21 February 2012Annual return made up to 13 February 2012 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 100
(4 pages)
5 December 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
5 December 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
28 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption full accounts made up to 28 February 2010 (12 pages)
21 January 2011Total exemption full accounts made up to 28 February 2010 (12 pages)
1 April 2010Secretary's details changed for Cashlong Secretarial Services Ltd on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Ghulam Mohammad Sayeed on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Ghulam Mohammad Sayeed on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
1 April 2010Secretary's details changed for Cashlong Secretarial Services Ltd on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Cashlong Secretarial Services Ltd on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Ghulam Mohammad Sayeed on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
19 May 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
19 May 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
7 May 2009Accounting reference date shortened from 31/05/2009 to 28/02/2009 (1 page)
7 May 2009Accounting reference date shortened from 31/05/2009 to 28/02/2009 (1 page)
17 February 2009Return made up to 13/02/09; full list of members (3 pages)
17 February 2009Return made up to 13/02/09; full list of members (3 pages)
16 September 2008Total exemption full accounts made up to 31 May 2008 (10 pages)
16 September 2008Total exemption full accounts made up to 31 May 2008 (10 pages)
28 March 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
28 March 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
25 February 2008Return made up to 13/02/08; full list of members (3 pages)
25 February 2008Return made up to 13/02/08; full list of members (3 pages)
11 June 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
11 June 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
5 March 2007Secretary's particulars changed (1 page)
5 March 2007Secretary's particulars changed (1 page)
5 March 2007Return made up to 13/02/07; full list of members (2 pages)
5 March 2007Return made up to 13/02/07; full list of members (2 pages)
10 November 2006Registered office changed on 10/11/06 from: 5-6 portman mews south london W1H 6HU (1 page)
10 November 2006Registered office changed on 10/11/06 from: 5-6 portman mews south london W1H 6HU (1 page)
3 August 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
3 August 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
26 July 2006Registered office changed on 26/07/06 from: abacus house 19 manor close tunbridge wells kent TN4 8YB (1 page)
26 July 2006Secretary resigned (1 page)
26 July 2006Secretary resigned (1 page)
26 July 2006New secretary appointed (1 page)
26 July 2006Registered office changed on 26/07/06 from: abacus house 19 manor close tunbridge wells kent TN4 8YB (1 page)
26 July 2006New secretary appointed (1 page)
27 April 2006Total exemption small company accounts made up to 31 May 2004 (6 pages)
27 April 2006Total exemption small company accounts made up to 31 May 2004 (6 pages)
13 March 2006Return made up to 13/02/06; full list of members (6 pages)
13 March 2006Return made up to 13/02/06; full list of members (6 pages)
27 April 2005Total exemption small company accounts made up to 31 May 2003 (6 pages)
27 April 2005Total exemption small company accounts made up to 31 May 2003 (6 pages)
23 February 2005Return made up to 13/02/05; full list of members (6 pages)
23 February 2005Return made up to 13/02/05; full list of members (6 pages)
7 July 2004Registered office changed on 07/07/04 from: 455 high road woodford green essex IG8 0XE (1 page)
7 July 2004Registered office changed on 07/07/04 from: 455 high road woodford green essex IG8 0XE (1 page)
7 July 2004Return made up to 13/02/04; full list of members (6 pages)
7 July 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 November 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
24 November 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
3 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
3 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
1 April 2003Particulars of mortgage/charge (3 pages)
1 April 2003Particulars of mortgage/charge (3 pages)
11 March 2003Return made up to 13/02/03; full list of members (6 pages)
11 March 2003Return made up to 13/02/03; full list of members (6 pages)
29 January 2003Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
29 January 2003Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
28 February 2002Return made up to 13/02/02; full list of members (6 pages)
28 February 2002Return made up to 13/02/02; full list of members (6 pages)
23 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
23 January 2002Accounts made up to 31 March 2001 (2 pages)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
16 February 2001Return made up to 13/02/01; full list of members
  • 363(287) ‐ Registered office changed on 16/02/01
(6 pages)
16 February 2001Return made up to 13/02/01; full list of members (6 pages)
19 May 2000Accounts made up to 31 March 2000 (1 page)
19 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
1 March 2000Accounts made up to 31 March 1999 (1 page)
1 March 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
17 February 2000Return made up to 13/02/00; full list of members (6 pages)
17 February 2000Return made up to 13/02/00; full list of members (6 pages)
25 March 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
25 March 1999Accounts made up to 31 March 1998 (1 page)
19 February 1999Return made up to 13/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 February 1999Return made up to 13/02/99; full list of members (5 pages)
19 February 1998Return made up to 13/02/98; full list of members (6 pages)
19 February 1998Return made up to 13/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
14 April 1997Full accounts made up to 31 March 1996 (1 page)
14 April 1997Full accounts made up to 31 March 1996 (1 page)
9 April 1997Return made up to 13/02/97; no change of members (4 pages)
9 April 1997Return made up to 13/02/97; no change of members (4 pages)
22 February 1996Return made up to 13/02/96; full list of members (5 pages)
22 February 1996Return made up to 13/02/96; full list of members (5 pages)
30 May 1995Full accounts made up to 31 March 1995 (1 page)
30 May 1995Full accounts made up to 31 March 1995 (1 page)
21 March 1995Full accounts made up to 31 March 1994 (1 page)
21 March 1995Full accounts made up to 31 March 1994 (1 page)
16 March 1995Return made up to 13/02/95; full list of members (5 pages)
16 March 1995Return made up to 13/02/95; full list of members (6 pages)
13 February 1991Incorporation (20 pages)