Company NameImpulse Multimedia Services Limited
Company StatusDissolved
Company Number03696876
CategoryPrivate Limited Company
Incorporation Date18 January 1999(25 years, 3 months ago)
Dissolution Date25 February 2003 (21 years, 1 month ago)

Business Activity

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

Directors

Secretary NameDavid Wilkins
NationalityBritish
StatusClosed
Appointed15 April 1999(2 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 25 February 2003)
RoleCompany Director
Correspondence Address11a Cleveland Drive
Westcliff On Sea
Essex
SS0 0SU
Director NameNicola Jane Ellis
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1999(3 months after company formation)
Appointment Duration3 years, 10 months (closed 25 February 2003)
RoleWriter
Correspondence Address10 Centurion Close
Shoebury
Essex
SS3 9UT
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed18 January 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address13 Weston Road
Southend On Sea
Essex
SS1 1AS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

25 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2002First Gazette notice for voluntary strike-off (1 page)
2 October 2002Application for striking-off (1 page)
28 February 2002Return made up to 18/01/02; full list of members (5 pages)
5 February 2002Accounts for a dormant company made up to 31 January 2001 (2 pages)
29 January 2002Director's particulars changed (1 page)
2 April 2001Return made up to 18/01/01; full list of members (5 pages)
27 June 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
24 February 2000Return made up to 18/01/00; full list of members (6 pages)
24 February 2000Director's particulars changed (1 page)
13 May 1999Registered office changed on 13/05/99 from: 36 cedar park close thundersley benfleet essex SS7 3RU (1 page)
13 May 1999New secretary appointed (2 pages)
13 May 1999New secretary appointed (2 pages)
26 January 1999Registered office changed on 26/01/99 from: highstone information services highstone house 165 high street barnet herts EN5 5SU (1 page)
26 January 1999Secretary resigned (1 page)
26 January 1999Director resigned (1 page)
18 January 1999Incorporation (13 pages)