Company NameImpression Building Services Limited
DirectorByron O'Neil Spencer
Company StatusDissolved
Company Number02675967
CategoryPrivate Limited Company
Incorporation Date9 January 1992(32 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Secretary NameMartin Litten
NationalityBritish
StatusCurrent
Appointed23 January 1992(2 weeks after company formation)
Appointment Duration32 years, 2 months
RolePainter
Correspondence Address75 Cedars Road
Stratford
London
E15 4NE
Director NameByron O'Neil Spencer
Date of BirthNovember 1966 (Born 57 years ago)
NationalityJamaican
StatusCurrent
Appointed01 August 1994(2 years, 6 months after company formation)
Appointment Duration29 years, 8 months
RolePainter And Decorator
Correspondence Address56 Fitzalan Street
Kennington
London
SE11 6QT
Director NamePatrick Joseph Cabey
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 1994)
RoleDecorator
Correspondence Address64c Cricketfield Road
Clapton
London
E5 8NS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 January 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4-8 Tabernacle Street
London
EC2A 4UH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts5 April 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 September 2000Dissolved (1 page)
23 June 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
23 June 2000Liquidators statement of receipts and payments (5 pages)
24 February 2000Liquidators statement of receipts and payments (5 pages)
23 February 2000Appointment of a voluntary liquidator (1 page)
24 February 1999Statement of affairs (6 pages)
24 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 February 1999Appointment of a voluntary liquidator (1 page)
4 February 1999Registered office changed on 04/02/99 from: 139 cranbrook road ilford essex (1 page)
18 January 1999Full accounts made up to 5 April 1998 (11 pages)
20 February 1998Full accounts made up to 5 April 1997 (12 pages)
26 January 1998Return made up to 09/01/98; full list of members (6 pages)
26 February 1997Return made up to 09/01/97; no change of members (4 pages)
20 August 1996Full accounts made up to 5 April 1996 (11 pages)
31 January 1996Return made up to 09/01/96; no change of members (4 pages)
31 January 1996Full accounts made up to 5 April 1995 (11 pages)
28 March 1995Full accounts made up to 5 April 1994 (16 pages)