Company NameImpala Holdings U.K. Limited
Company StatusDissolved
Company Number02907422
CategoryPrivate Limited Company
Incorporation Date11 March 1994(30 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMary Taylor
NationalityBritish
StatusCurrent
Appointed22 April 1994(1 month, 1 week after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence Address126 Lakenheath
Oakwood
London
N14 4RX
Director NameMaureen Vivienne Mennell
Date of BirthJuly 1943 (Born 80 years ago)
NationalitySouth African
StatusCurrent
Appointed05 May 1994(1 month, 3 weeks after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address15 Arran Avenue
Melrose 2196
Republic Of South Africa
Foreign
Director NameMary Taylor
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1994(8 months, 1 week after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence Address126 Lakenheath
Oakwood
London
N14 4RX
Director NameNorman Colin Officer
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1995(1 year, 2 months after company formation)
Appointment Duration28 years, 11 months
RoleDirector Of Companies
Correspondence Address3 The Laurels Eaton Corner
Water Lane
Cobham
Surrey
KT11 2PA
Director NameJohn Edward Michael Dillon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(same day as company formation)
RoleSolicitor
Correspondence Address1 Belsize Mews
Belsize Park
London
NW3 5AT
Director NameLeon Neal
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Director NameLaurence John Baines
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 1995)
RoleSecretary
Correspondence Address32 Harwood Avenue
Ardleigh Green
Hornchurch
Essex
RM11 2NT
Director NameChantelle Yvette Gottgens
Date of BirthDecember 1966 (Born 57 years ago)
NationalitySouth African
StatusResigned
Appointed22 April 1994(1 month, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 28 October 1994)
RoleAccountant
Correspondence Address5 Guildford Road West
Farnborough
Hampshire
GU14 6PS
Director NameIvan Charles Gray
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1995)
RoleChairman
Correspondence Address1b The Orchards
Flanchford Road
London
W12 9ND
Director NameAlistair Jocelyn Hugh Cloete
Date of BirthAugust 1942 (Born 81 years ago)
NationalitySouth African
StatusResigned
Appointed14 November 1994(8 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 February 1995)
RoleCompany Director
Correspondence AddressFlat 2 Harrpw Weald
Coopers Hill Lane Englefield Green
Egham
Surrey
TW20 0JY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed30 March 1994(2 weeks, 4 days after company formation)
Appointment Duration3 weeks, 2 days (resigned 22 April 1994)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered AddressHillgate House
26 Old Bailey
London
EC4M 7PL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

20 July 1999Dissolved (1 page)
20 April 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
10 October 1995Registered office changed on 10/10/95 from: 30 ely place london EC1N 6UA (1 page)
9 October 1995Declaration of solvency (6 pages)
9 October 1995Appointment of a voluntary liquidator (2 pages)
9 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
11 July 1995Director resigned (2 pages)
14 June 1995Director resigned;new director appointed (2 pages)