Company NameImpulse United Limited
Company StatusDissolved
Company Number04350743
CategoryPrivate Limited Company
Incorporation Date10 January 2002(22 years, 3 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameYury Korolev
Date of BirthApril 1960 (Born 64 years ago)
NationalityRussian
StatusClosed
Appointed01 October 2008(6 years, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 06 September 2016)
RoleCompany Director
Country of ResidenceRussian Federation
Correspondence Address5-28 Ostryakova Str
Moscow
Russia
Secretary NameSarah Brown
NationalityBritish
StatusResigned
Appointed10 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 22
95 Wilton Road
London
SW1V 1BZ
Director NameNatalia Solovieva
Date of BirthApril 1974 (Born 50 years ago)
NationalityRussian
StatusResigned
Appointed15 October 2003(1 year, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 April 2004)
RoleLogistic
Correspondence Address89-27 Very Voloshinoy Street
Mytishchi
Moscow Region
Russian Federation
Director NameNatalia Solovieva
Date of BirthApril 1974 (Born 50 years ago)
NationalityRussian
StatusResigned
Appointed15 October 2003(1 year, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 April 2004)
RoleLogistic
Correspondence Address89-27 Very Voloshinoy Street
Mytishchi
Moscow Region
Russian Federation
Director NameGranite Limited (Corporation)
StatusResigned
Appointed10 January 2002(same day as company formation)
Correspondence Address4 Eve Street
Belize
Foreign
Secretary NameTrusaban UK Limited (Corporation)
StatusResigned
Appointed24 April 2004(2 years, 3 months after company formation)
Appointment Duration5 days (resigned 29 April 2004)
Correspondence Address3rd Floor 193 Wardour Street
London
W1F 8ZF
Secretary NameTrusban UK Limited (Corporation)
StatusResigned
Appointed04 May 2004(2 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 September 2008)
Correspondence Address3rd Floor
193 Wardour Street
London
W1F 8ZF
Director NameWest Anglian Group Limited (Corporation)
StatusResigned
Appointed30 January 2007(5 years after company formation)
Appointment Duration2 months, 1 week (resigned 12 April 2007)
Correspondence AddressHunkins Plaza
Main Street
Charlestown
Nevis
West Indies
Director NameDenby Management Limited (Corporation)
Date of BirthMarch 2007 (Born 17 years ago)
StatusResigned
Appointed12 April 2007(5 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 September 2008)
Correspondence AddressHunkins Plaza, Main Street
Charlestown
Nevis
West Indies

Location

Registered Address64 Hamilton Avenue
Ilford
Essex
IG6 1AD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London

Shareholders

1000 at £1West Anglian Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,130,596
Gross Profit-£172,518
Net Worth£255,887
Cash£139,053
Current Liabilities£377,593

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
11 June 2016Application to strike the company off the register (3 pages)
11 June 2016Application to strike the company off the register (3 pages)
1 June 2016Total exemption full accounts made up to 31 January 2016 (10 pages)
1 June 2016Total exemption full accounts made up to 31 January 2016 (10 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(3 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(3 pages)
10 November 2015Total exemption full accounts made up to 31 January 2015 (10 pages)
10 November 2015Total exemption full accounts made up to 31 January 2015 (10 pages)
21 February 2015Amended total exemption full accounts made up to 31 January 2014 (11 pages)
21 February 2015Amended total exemption full accounts made up to 31 January 2014 (11 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(3 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(3 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(3 pages)
10 November 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
10 November 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(3 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(3 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(3 pages)
5 November 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
5 November 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
5 March 2013Total exemption full accounts made up to 31 January 2012 (10 pages)
5 March 2013Total exemption full accounts made up to 31 January 2012 (10 pages)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
24 November 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
24 November 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
25 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
12 January 2011Total exemption full accounts made up to 31 January 2010 (10 pages)
12 January 2011Total exemption full accounts made up to 31 January 2010 (10 pages)
1 April 2010Full accounts made up to 31 January 2009 (11 pages)
1 April 2010Full accounts made up to 31 January 2009 (11 pages)
26 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Yury Korolev on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Yury Korolev on 25 January 2010 (2 pages)
10 August 2009Registered office changed on 10/08/2009 from c/o trusban uk LIMITED 3RD floor 193 wardour street london W1F 8ZF (1 page)
10 August 2009Appointment terminated secretary trusban uk LIMITED (1 page)
10 August 2009Appointment terminated director denby management LIMITED (1 page)
10 August 2009Appointment terminated secretary trusban uk LIMITED (1 page)
10 August 2009Appointment terminated director denby management LIMITED (1 page)
10 August 2009Registered office changed on 10/08/2009 from c/o trusban uk LIMITED 3RD floor 193 wardour street london W1F 8ZF (1 page)
6 March 2009Full accounts made up to 31 January 2008 (12 pages)
6 March 2009Full accounts made up to 31 January 2008 (12 pages)
26 February 2009Return made up to 10/01/09; full list of members (3 pages)
26 February 2009Return made up to 10/01/09; full list of members (3 pages)
6 November 2008Director appointed yury korolev (1 page)
6 November 2008Director appointed yury korolev (1 page)
28 April 2008Full accounts made up to 31 January 2007 (12 pages)
28 April 2008Full accounts made up to 31 January 2007 (12 pages)
18 February 2008Return made up to 10/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 2008Return made up to 10/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
23 April 2007New director appointed (1 page)
23 April 2007New director appointed (1 page)
10 March 2007Director resigned (1 page)
10 March 2007New director appointed (1 page)
10 March 2007New director appointed (1 page)
10 March 2007Director resigned (1 page)
23 February 2007Return made up to 10/01/07; full list of members (6 pages)
23 February 2007Return made up to 10/01/07; full list of members (6 pages)
2 January 2007Total exemption full accounts made up to 31 January 2006 (10 pages)
2 January 2007Total exemption full accounts made up to 31 January 2006 (10 pages)
27 July 2006Total exemption full accounts made up to 31 January 2005 (11 pages)
27 July 2006Total exemption full accounts made up to 31 January 2005 (11 pages)
15 February 2006Return made up to 10/01/06; full list of members (6 pages)
15 February 2006Return made up to 10/01/06; full list of members (6 pages)
8 July 2005Total exemption full accounts made up to 31 January 2004 (12 pages)
8 July 2005Total exemption full accounts made up to 31 January 2004 (12 pages)
7 March 2005Return made up to 10/01/05; full list of members (6 pages)
7 March 2005Return made up to 10/01/05; full list of members (6 pages)
3 February 2005ML28 removing 288B (1 page)
3 February 2005ML28 removing 288A (1 page)
3 February 2005ML28 removing 288B (1 page)
3 February 2005ML28 removing 288A (1 page)
3 February 2005ML28 removing 288B (1 page)
3 February 2005ML28 removing 288B (1 page)
3 February 2005ML28 removing 288B (1 page)
3 February 2005ML28 removing 288A (1 page)
3 February 2005ML28 removing 288A (1 page)
3 February 2005ML28 removing 353 (1 page)
3 February 2005ML28 removing 287 (1 page)
3 February 2005ML28 removing 287 (1 page)
3 February 2005ML28 removing 288B (1 page)
3 February 2005ML28 removing 353 (1 page)
13 December 2004Amended accounts made up to 31 January 2003 (10 pages)
13 December 2004Amended accounts made up to 31 January 2003 (10 pages)
25 October 2004Return made up to 10/01/04; full list of members; amend
  • 363(287) ‐ Registered office changed on 25/10/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2004Return made up to 10/01/04; full list of members; amend
  • 363(287) ‐ Registered office changed on 25/10/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 2004New secretary appointed (2 pages)
16 July 2004New secretary appointed (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
15 July 2004Secretary resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Secretary resigned (1 page)
15 July 2004Director resigned (1 page)
6 July 2004Registered office changed on 06/07/04 from: 6 carisbrooke close stanmore middlesex HA7 1LX (1 page)
6 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
6 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
6 July 2004Registered office changed on 06/07/04 from: 6 carisbrooke close stanmore middlesex HA7 1LX (1 page)
11 May 2004Total exemption full accounts made up to 31 January 2003 (9 pages)
11 May 2004Total exemption full accounts made up to 31 January 2003 (9 pages)
29 April 2004New secretary appointed (1 page)
29 April 2004New secretary appointed (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004Secretary resigned (1 page)
10 February 2004Return made up to 10/01/04; full list of members (6 pages)
10 February 2004Return made up to 10/01/04; full list of members (6 pages)
8 December 2003New director appointed (2 pages)
8 December 2003Director resigned (1 page)
8 December 2003Director resigned (1 page)
8 December 2003New director appointed (2 pages)
29 November 2003Registered office changed on 29/11/03 from: suite 22 95 wilton road london SW1V 1BZ (1 page)
29 November 2003Registered office changed on 29/11/03 from: suite 22 95 wilton road london SW1V 1BZ (1 page)
30 January 2003Secretary's particulars changed (1 page)
30 January 2003Secretary's particulars changed (1 page)
26 January 2003Return made up to 10/01/03; full list of members (6 pages)
26 January 2003Return made up to 10/01/03; full list of members (6 pages)
20 January 2003Director's particulars changed (1 page)
20 January 2003Director's particulars changed (1 page)
16 October 2002Registered office changed on 16/10/02 from: 157 west end lane london NW6 2LG (1 page)
16 October 2002Registered office changed on 16/10/02 from: 157 west end lane london NW6 2LG (1 page)
10 January 2002Incorporation (11 pages)
10 January 2002Incorporation (11 pages)