Company NameLNG Impel (UK) Limited
Company StatusDissolved
Company Number05342362
CategoryPrivate Limited Company
Incorporation Date25 January 2005(19 years, 3 months ago)
Dissolution Date5 October 2010 (13 years, 7 months ago)

Business Activity

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

Directors

Director NameThomas Dawson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityCanadian
StatusClosed
Appointed25 January 2005(same day as company formation)
RolePresident Lng Impel (Barbados)
Country of ResidenceCanada
Correspondence Address2836 Signal Hill Hts Sw
Calgary
Alberta
T3h 2m6
Canada
Director NameMr David John Shipway
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2005(same day as company formation)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address55 Hammersmith Grove
London
W6 One
Director NameJustine Michelle Davis
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed25 January 2005(same day as company formation)
RoleLawyer
Correspondence Address6001 Olympic Drive
Sanctuary Cove
Queensland
4212
Secretary NameJustine Michelle Davis
NationalityAustralian
StatusResigned
Appointed25 January 2005(same day as company formation)
RoleLawyer
Correspondence Address6001 Olympic Drive
Sanctuary Cove
Queensland
4212
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor 43 Berkeley Square
London
W1J 5AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,069,061
Cash£28,824

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010Application to strike the company off the register (3 pages)
15 June 2010Application to strike the company off the register (3 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
25 February 2010Annual return made up to 16 February 2010 with a full list of shareholders
Statement of capital on 2010-02-25
  • GBP 100
(4 pages)
25 February 2010Director's details changed for David John Shipway on 16 February 2010 (2 pages)
25 February 2010Director's details changed for David John Shipway on 16 February 2010 (2 pages)
25 February 2010Annual return made up to 16 February 2010 with a full list of shareholders
Statement of capital on 2010-02-25
  • GBP 100
(4 pages)
25 February 2010Director's details changed for Thomas Dawson on 16 February 2010 (2 pages)
25 February 2010Director's details changed for Thomas Dawson on 16 February 2010 (2 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 February 2009Return made up to 16/02/09; full list of members (3 pages)
19 February 2009Return made up to 16/02/09; full list of members (3 pages)
29 January 2009Appointment terminated secretary justine davis (1 page)
29 January 2009Appointment Terminated Secretary justine davis (1 page)
29 January 2009Appointment terminated director justine davis (1 page)
29 January 2009Appointment Terminated Director justine davis (1 page)
17 October 2008Registered office changed on 17/10/2008 from suite 1 48 charles street london W1J 5EN (1 page)
17 October 2008Registered office changed on 17/10/2008 from suite 1 48 charles street london W1J 5EN (1 page)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 February 2008Return made up to 25/01/08; full list of members (2 pages)
15 February 2008Secretary's particulars changed;director's particulars changed (1 page)
15 February 2008Secretary's particulars changed;director's particulars changed (1 page)
15 February 2008Return made up to 25/01/08; full list of members (2 pages)
12 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 February 2007Return made up to 25/01/07; full list of members (2 pages)
8 February 2007Return made up to 25/01/07; full list of members (2 pages)
15 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
15 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
14 June 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
14 June 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
22 February 2006Registered office changed on 22/02/06 from: 55 hammersmith grove london W6 0NE (1 page)
22 February 2006Registered office changed on 22/02/06 from: 55 hammersmith grove london W6 0NE (1 page)
16 February 2006Secretary's particulars changed;director's particulars changed (1 page)
16 February 2006Secretary's particulars changed;director's particulars changed (1 page)
16 February 2006Secretary's particulars changed;director's particulars changed (1 page)
16 February 2006Secretary's particulars changed;director's particulars changed (1 page)
16 February 2006Return made up to 25/01/06; full list of members (2 pages)
16 February 2006Return made up to 25/01/06; full list of members (2 pages)
1 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 2005Secretary resigned (1 page)
26 January 2005Secretary resigned (1 page)
25 January 2005Incorporation (18 pages)
25 January 2005Incorporation (18 pages)