Company NameImpetus Enterprises Limited
Company StatusDissolved
Company Number06230709
CategoryPrivate Limited Company
Incorporation Date30 April 2007(17 years ago)
Dissolution Date18 August 2015 (8 years, 8 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 Michael John Parker
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7 Loughbrow Park
Hexham
Northumberland
NE46 2QD
Secretary NameMrs Judith Anne Parker
NationalityBritish
StatusClosed
Appointed30 April 2007(same day as company formation)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address7 Loughbrow Park
Hexham
Northumberland
NE46 2QD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 St James' Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Michael John Parker
100.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(4 pages)
2 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(4 pages)
5 July 2013Director's details changed for Mr Michael John Parker on 2 July 2013 (2 pages)
5 July 2013Director's details changed for Mr Michael John Parker on 2 July 2013 (2 pages)
5 July 2013Director's details changed for Mr Michael John Parker on 2 July 2013 (2 pages)
4 July 2013Secretary's details changed for Mrs Judith Anne Parker on 2 July 2013 (2 pages)
4 July 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
4 July 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
4 July 2013Secretary's details changed for Mrs Judith Anne Parker on 2 July 2013 (2 pages)
4 July 2013Secretary's details changed for Mrs Judith Anne Parker on 2 July 2013 (2 pages)
24 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
21 March 2013Registered office address changed from 77 Osborne Road, Jesmond Newcastle upon Tyne Tyne & Wear NE2 2AN on 21 March 2013 (1 page)
21 March 2013Registered office address changed from 77 Osborne Road, Jesmond Newcastle upon Tyne Tyne & Wear NE2 2AN on 21 March 2013 (1 page)
28 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
28 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
5 September 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
11 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
11 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
25 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
21 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
21 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
12 June 2009Return made up to 30/04/09; full list of members (3 pages)
12 June 2009Return made up to 30/04/09; full list of members (3 pages)
4 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
4 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
28 July 2008Return made up to 30/04/08; full list of members (6 pages)
28 July 2008Return made up to 30/04/08; full list of members (6 pages)
26 June 2007Secretary resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007New director appointed (2 pages)
26 June 2007New secretary appointed (2 pages)
26 June 2007New secretary appointed (2 pages)
26 June 2007Secretary resigned (1 page)
26 June 2007New director appointed (2 pages)
30 April 2007Incorporation (16 pages)
30 April 2007Incorporation (16 pages)