Company NameImpclass Limited
Company StatusDissolved
Company Number04375024
CategoryPrivate Limited Company
Incorporation Date15 February 2002(22 years, 2 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Eirik Peter Robson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(5 months, 2 weeks after company formation)
Appointment Duration14 years, 3 months (closed 01 November 2016)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address30 Richmond Crescent
Barnsbury
London
N1 0LY
Director NameFrank Hansen
Date of BirthDecember 1964 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed13 March 2002(3 weeks, 5 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 August 2002)
RoleLawyer
Correspondence AddressValkendorfsgarde 19 3
Copenhagen
1153
Foreign
Secretary NameMr Jeremy Orpen-Palmer
NationalityBritish
StatusResigned
Appointed13 March 2002(3 weeks, 5 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Burbage Road
London
SE24 9HB
Secretary NameMrs Rachel Cohen
NationalityBritish
StatusResigned
Appointed01 August 2002(5 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Boyne Avenue
London
NW4 2JL
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address2nd Floor 38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Betland Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

1 August 2002Delivered on: 21 August 2002
Persons entitled: Norwich Union Commercial Mortgages LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from betland properties limited and any company which is a holding company or subsidiary to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title benefits and interest in and to all moneys due under the leases in respect of the f/h property k/a priory gate union street maidstone kent t/n K600274 together with the assigned rights. See the mortgage charge document for full details.
Outstanding
1 August 2002Delivered on: 21 August 2002
Persons entitled: Norwich Union Commercial Mortgages LTD

Classification: Deed of legal charge
Secured details: All monies due or to become due from betland properties limited and any company which is a holding company or subsidiary to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a prory gate union street maidstone kent t/n K600274 including all buildings, erections and fixtures and fittings, fixed plant and machinery and all improvments and additions thereto and all easements licences, the benefit of all leases, underleases, tenancies, agreements, rights covenants and conditions affecting the same, all moneys deposited with a floating charge the. Undertaking and all property and assets.
Outstanding
20 March 2002Delivered on: 3 April 2002
Satisfied on: 16 August 2002
Persons entitled: Fih Leasing Og Finans a/S

Classification: Legal mortgage
Secured details: All present and future obligations due or to become due from the company to the chargee on any account whatsoever and all liabilities and obligations due or to become due from foreign property aps to the chargee.
Particulars: Priory gate union street maidstone kent t/no: K600274. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
27 July 2016Application to strike the company off the register (3 pages)
27 July 2016Application to strike the company off the register (3 pages)
26 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
26 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
13 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
13 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
13 April 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
13 April 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
19 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
12 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(3 pages)
12 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(3 pages)
15 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
14 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
23 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
23 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 25 May 2011 (1 page)
25 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 25 May 2011 (1 page)
16 March 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
16 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
16 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
16 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
16 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
10 March 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
29 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
29 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
19 January 2009Return made up to 11/01/09; full list of members (3 pages)
19 January 2009Return made up to 11/01/09; full list of members (3 pages)
19 January 2009Director's change of particulars / eirik robson / 01/06/2008 (1 page)
19 January 2009Director's change of particulars / eirik robson / 01/06/2008 (1 page)
26 August 2008Appointment terminated secretary rachel cohen (1 page)
26 August 2008Appointment terminated secretary rachel cohen (1 page)
20 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
20 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
7 April 2008Director's change of particulars / eirik robson / 01/01/2008 (1 page)
7 April 2008Return made up to 11/01/08; full list of members (3 pages)
7 April 2008Director's change of particulars / eirik robson / 01/01/2008 (1 page)
7 April 2008Return made up to 11/01/08; full list of members (3 pages)
8 February 2007Return made up to 11/01/07; full list of members (2 pages)
8 February 2007Return made up to 11/01/07; full list of members (2 pages)
27 January 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
27 January 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
9 February 2006Return made up to 11/01/06; full list of members (2 pages)
9 February 2006Return made up to 11/01/06; full list of members (2 pages)
27 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
27 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
17 January 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
17 January 2005Return made up to 11/01/05; full list of members (6 pages)
17 January 2005Return made up to 11/01/05; full list of members (6 pages)
17 January 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
28 January 2004Return made up to 11/01/04; full list of members (6 pages)
28 January 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 January 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 January 2004Return made up to 11/01/04; full list of members (6 pages)
20 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
20 March 2003Return made up to 15/02/03; full list of members
  • 363(287) ‐ Registered office changed on 20/03/03
(6 pages)
20 March 2003Return made up to 15/02/03; full list of members
  • 363(287) ‐ Registered office changed on 20/03/03
(6 pages)
20 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
20 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
4 October 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
4 October 2002New secretary appointed (2 pages)
4 October 2002New secretary appointed (2 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
21 August 2002Particulars of mortgage/charge (5 pages)
21 August 2002Particulars of mortgage/charge (5 pages)
21 August 2002Particulars of mortgage/charge (4 pages)
21 August 2002Particulars of mortgage/charge (4 pages)
20 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2002Registered office changed on 10/08/02 from: longbow house 14-20 chiswell street london EC1Y 4TW (1 page)
10 August 2002Registered office changed on 10/08/02 from: longbow house 14-20 chiswell street london EC1Y 4TW (1 page)
10 August 2002Director resigned (1 page)
10 August 2002Secretary resigned (1 page)
10 August 2002Director resigned (1 page)
10 August 2002Secretary resigned (1 page)
5 April 2002Secretary resigned (1 page)
5 April 2002New director appointed (2 pages)
5 April 2002Secretary resigned (1 page)
5 April 2002New secretary appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New secretary appointed (2 pages)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
3 April 2002Particulars of mortgage/charge (7 pages)
3 April 2002Particulars of mortgage/charge (7 pages)
18 March 2002Registered office changed on 18/03/02 from: 120 east road london N1 6AA (1 page)
18 March 2002Registered office changed on 18/03/02 from: 120 east road london N1 6AA (1 page)
15 February 2002Incorporation (15 pages)
15 February 2002Incorporation (15 pages)