Company NameImpulse Developments Limited
Company StatusDissolved
Company Number03779579
CategoryPrivate Limited Company
Incorporation Date28 May 1999(24 years, 11 months ago)
Dissolution Date11 December 2001 (22 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameNeal McCarthy
Date of BirthAugust 1972 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed28 May 1999(same day as company formation)
RoleIT Consultant
Correspondence Address298 Custom House Harbour
Dublin 1
Irish
Secretary NameRoisin Trehy
NationalityBritish
StatusClosed
Appointed28 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address298 Custom House Harbour
Dublin 1
Irish
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed28 May 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressToronto House 49a South End
Croydon
Surrey
CR9 1LT
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth-£501
Cash£37,029
Current Liabilities£38,339

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2001First Gazette notice for voluntary strike-off (1 page)
8 August 2001Accounting reference date shortened from 31/05/01 to 31/10/00 (1 page)
8 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
10 July 2001Application for striking-off (1 page)
8 July 2001Return made up to 28/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 August 2000Accounts for a small company made up to 31 May 2000 (5 pages)
5 July 2000Registered office changed on 05/07/00 from: 10 keepers court warham road south croydon surrey CR2 6LA (1 page)
26 June 2000Return made up to 28/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 June 2000Director's particulars changed (1 page)
26 June 2000Secretary's particulars changed (1 page)
6 June 1999Registered office changed on 06/06/99 from: suite 22947 72 new bond street london W1Y 9DD (1 page)
6 June 1999New secretary appointed (2 pages)
6 June 1999New director appointed (2 pages)
4 June 1999Director resigned (1 page)
3 June 1999Secretary resigned (1 page)
28 May 1999Incorporation (16 pages)