Company NameImpeks Script Ltd
DirectorMohamed Bashir Mughal
Company StatusDissolved
Company Number03365228
CategoryPrivate Limited Company
Incorporation Date2 May 1997(27 years ago)

Business Activity

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

Directors

Director NameMohamed Bashir Mughal
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1999(2 years, 5 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence Address152 Wanstead Lane
Ilford
Essex
IG1 3SG
Secretary NameKhalid Rashid Mirza
NationalityBritish
StatusCurrent
Appointed20 October 1999(2 years, 5 months after company formation)
Appointment Duration24 years, 6 months
RoleSecretary
Correspondence Address21 Jutsums Lane
Romford
Essex
RM7 9HH
Director NameKhalid Rashid Mirza
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1997(3 days after company formation)
Appointment Duration2 years, 5 months (resigned 20 October 1999)
RoleCompany Director
Correspondence Address21 Jutsums Lane
Romford
Essex
RM7 9HH
Secretary NameMohamed Bashir Mughal
NationalityBritish
StatusResigned
Appointed05 May 1997(3 days after company formation)
Appointment Duration2 years, 5 months (resigned 20 October 1999)
RoleSecretary
Correspondence Address152 Wanstead Lane
Ilford
Essex
IG1 3SG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 May 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 May 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address641 Green Lanes
London
N8 0RE
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

1 February 2002Dissolved (1 page)
1 November 2001Liquidators statement of receipts and payments (6 pages)
1 November 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
13 September 2001Liquidators statement of receipts and payments (6 pages)
14 September 2000Registered office changed on 14/09/00 from: 197 cranbrook road 1ST floor suite ilford essex IG1 4TA (1 page)
12 September 2000Appointment of a voluntary liquidator (1 page)
12 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 September 2000Statement of affairs (5 pages)
28 October 1999Return made up to 02/05/99; no change of members (4 pages)
27 October 1999New secretary appointed (2 pages)
27 October 1999Secretary resigned (1 page)
27 October 1999New director appointed (2 pages)
27 October 1999Director resigned (1 page)
26 June 1999Particulars of mortgage/charge (3 pages)
16 July 1998Return made up to 02/05/98; full list of members (6 pages)
23 April 1998Registered office changed on 23/04/98 from: 152 wanstead lane ilford essex IG1 3SG (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998New secretary appointed (2 pages)
10 June 1997Secretary resigned (1 page)
10 June 1997Director resigned (1 page)
2 May 1997Incorporation (12 pages)