Company NameImplementation Projects Limited
Company StatusDissolved
Company Number03412661
CategoryPrivate Limited Company
Incorporation Date31 July 1997(26 years, 9 months ago)
Dissolution Date22 February 2000 (24 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameRoslyn Ann Alam
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1998(6 months, 4 weeks after company formation)
Appointment Duration1 year, 12 months (closed 22 February 2000)
RoleCompany Director
Correspondence AddressThe Vineyards 140 Inchbonnie Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5ZW
Secretary NameNeil Robert Howard
NationalityBritish
StatusClosed
Appointed24 February 1998(6 months, 4 weeks after company formation)
Appointment Duration1 year, 12 months (closed 22 February 2000)
RoleCompany Director
Correspondence Address140 Inchbonnie Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5ZW
Director NameJahanger Ahmed
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address47 Lambley Lane
Burton Joyce
Nottingham
Nottinghamshire
NG14 5BG
Secretary NameMr Peter Sharpe
StatusResigned
Appointed31 July 1997(same day as company formation)
RoleAccountant
Correspondence AddressLynden 2c Russell Avenue
New Balderton
Newark
Nottinghamshire
NG24 3BT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMkm House
6-16 Baron Road
South Woodham Ferrers
Chelmsford Essex
CM3 5XQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

22 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
23 June 1999Application for striking-off (1 page)
23 September 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 April 1998Registered office changed on 15/04/98 from: unit 21 fifth avenue bluebridge industrial estate halstead essex CO9 2SZ (1 page)
14 April 1998New secretary appointed (2 pages)
21 August 1997New director appointed (3 pages)
21 August 1997Director resigned (1 page)
21 August 1997Secretary resigned (1 page)
21 August 1997New secretary appointed (2 pages)
31 July 1997Incorporation (20 pages)