Company NameImp Safe Driving Academy Limited
Company StatusDissolved
Company Number05426638
CategoryPrivate Limited Company
Incorporation Date18 April 2005(19 years ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)

Business Activity

Section PEducation
SIC 8041Driving school activities
SIC 85530Driving school activities

Directors

Director NameMichael Claridge
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2005(same day as company formation)
RoleAcademic
Country of ResidenceEngland
Correspondence Address62 Waterman Way
East Quay
London
E1 9QW
Director NameJulia Elizabeth Fletcher
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2005(same day as company formation)
RoleLaw Ubrarian
Country of ResidenceEngland
Correspondence AddressFlat 10
15 Clarendon Rise
London
SE13 5ES
Secretary NameDavid Wambebe
NationalityNigerian
StatusClosed
Appointed18 April 2005(same day as company formation)
RoleCEO
Correspondence Address19 Clover Bank View
Chatham
Kent
ME5 7JQ
Director NameRoy Leonard Ashton
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(same day as company formation)
RoleAccountant
Correspondence Address27 Eldon Square
Reading
Berkshire
RG1 4DP
Director NameRoy Wood
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(same day as company formation)
RoleRetired
Correspondence Address101 Rowley Avenue
Sidcup
DA15 9LF
Secretary NameRoy Leonard Ashton
NationalityBritish
StatusResigned
Appointed18 April 2005(same day as company formation)
RoleAccountant
Correspondence Address27 Eldon Square
Reading
Berkshire
RG1 4DP
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed18 April 2005(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed18 April 2005(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered AddressUnit 9a Everly Court
Grinstead Road
Deptford
SE8 5AD
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardEvelyn
Built Up AreaGreater London

Financials

Year2014
Turnover£14,184
Gross Profit-£6,074
Net Worth-£51,208
Cash£728
Current Liabilities£70,707

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
10 June 2010Director's details changed for Julia Elizabeth Fletcher on 18 April 2010 (2 pages)
10 June 2010Director's details changed for Julia Elizabeth Fletcher on 18 April 2010 (2 pages)
10 June 2010Termination of appointment of Roy Ashton as a director (1 page)
10 June 2010Annual return made up to 18 April 2010 with a full list of shareholders
Statement of capital on 2010-06-10
  • GBP 2
(5 pages)
10 June 2010Termination of appointment of Roy Ashton as a director (1 page)
10 June 2010Annual return made up to 18 April 2010 with a full list of shareholders
Statement of capital on 2010-06-10
  • GBP 2
(5 pages)
11 February 2010Full accounts made up to 31 March 2009 (10 pages)
11 February 2010Full accounts made up to 31 March 2009 (10 pages)
19 May 2009Appointment terminated secretary roy ashton (1 page)
19 May 2009Return made up to 18/04/09; full list of members (4 pages)
19 May 2009Return made up to 18/04/09; full list of members (4 pages)
19 May 2009Appointment Terminated Secretary roy ashton (1 page)
12 January 2009Full accounts made up to 31 March 2008 (12 pages)
12 January 2009Full accounts made up to 31 March 2008 (12 pages)
1 May 2008Return made up to 18/04/08; full list of members (4 pages)
1 May 2008Return made up to 18/04/08; full list of members (4 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
3 February 2008Accounts made up to 31 March 2007 (2 pages)
27 June 2007Return made up to 18/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 June 2007Return made up to 18/04/07; full list of members (8 pages)
27 March 2007Accounts made up to 30 April 2006 (2 pages)
27 March 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
27 March 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
27 March 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
23 June 2006Return made up to 18/04/06; full list of members (8 pages)
23 June 2006Return made up to 18/04/06; full list of members
  • 363(287) ‐ Registered office changed on 23/06/06
(8 pages)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
25 May 2006New secretary appointed (1 page)
25 May 2006New secretary appointed (1 page)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
3 May 2005Registered office changed on 03/05/05 from: 4 clos gwastir castle view caerphilly mid glamorgan CF84 1TD (1 page)
3 May 2005New secretary appointed;new director appointed (3 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New secretary appointed;new director appointed (3 pages)
3 May 2005Registered office changed on 03/05/05 from: 4 clos gwastir castle view caerphilly mid glamorgan CF84 1TD (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Secretary resigned (1 page)
29 April 2005Secretary resigned (1 page)
29 April 2005Director resigned (1 page)
18 April 2005Incorporation (15 pages)
18 April 2005Incorporation (15 pages)