Company NameImpulse Products Ltd.
Company StatusDissolved
Company Number03242706
CategoryPrivate Limited Company
Incorporation Date28 August 1996(27 years, 8 months ago)
Dissolution Date4 February 2003 (21 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Hemang Vinaylal Nathwani
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1996
Appointment Duration6 years, 6 months (closed 04 February 2003)
RoleCompany Director
Correspondence Address71 Cheyneys Avenue
Canons Park
Edgware
Middlesex
HA8 6SD
Director NameMr Sunil Vinaylal Nathwani
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1996
Appointment Duration6 years, 6 months (closed 04 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Watersfield Way
Cannons Park
Edgware
Middlesex
HA8 6RX
Secretary NameMr Sunil Vinaylal Nathwani
NationalityBritish
StatusClosed
Appointed08 August 1996
Appointment Duration6 years, 6 months (closed 04 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Watersfield Way
Cannons Park
Edgware
Middlesex
HA8 6RX
Secretary NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed08 August 1996
Appointment Duration2 weeks, 6 days (resigned 28 August 1996)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered AddressContinental House
497 Sunleigh Road
Wembley
Middlesex
HA0 4LY
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
10 September 2002Application for striking-off (1 page)
6 November 2001Return made up to 28/08/01; full list of members (6 pages)
22 May 2001Accounts for a small company made up to 31 October 2000 (4 pages)
27 September 2000Return made up to 28/08/00; full list of members (6 pages)
26 July 2000Accounts for a small company made up to 31 October 1999 (4 pages)
22 November 1999Accounts for a small company made up to 31 October 1998 (3 pages)
19 November 1999Return made up to 28/08/99; no change of members (4 pages)
29 December 1998Registered office changed on 29/12/98 from: 454 sunleigh road alperton wembley middlesex HA0 4HW (1 page)
16 October 1998Return made up to 28/08/98; no change of members (4 pages)
24 June 1998Accounts for a small company made up to 31 October 1997 (4 pages)
31 October 1997Return made up to 28/08/97; full list of members (6 pages)
21 January 1997Ad 01/11/96--------- £ si 198@1=198 £ ic 2/200 (3 pages)
5 September 1996Secretary resigned (1 page)
28 August 1996Incorporation (16 pages)