ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Impulse Vendors Limited

Impulse Vendors Limited is a dissolved company incorporated on 23 March 2010 with the registered office located in Uxbridge, Greater London. Impulse Vendors Limited was registered 15 years ago.
Status
Dissolved
Dissolved on 15 June 2018 (7 years ago)
Was 8 years old at the time of dissolution
Following liquidation
Company No
07200003
Private limited company
Age
15 years
Incorporated 23 March 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
1 Beasley's Yard
126 High Street
Uxbridge
Middlesex
UB8 1JT
United Kingdom
Same address for the past 8 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
-
Director • Venture Capital Executive • British • Lives in England • Born in Jul 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Interresolve Limited
John Martineau Kinder is a mutual person.
Active
Intermediation Group Limited
John Martineau Kinder is a mutual person.
Active
European Registry Of Tennis Professionals Limited
John Martineau Kinder is a mutual person.
Active
Riskspace Group Limited
John Martineau Kinder is a mutual person.
Active
Rivertrade Limited
John Martineau Kinder is a mutual person.
Active
Milecourt Limited
John Martineau Kinder is a mutual person.
Active
Bayshield Limited
John Martineau Kinder is a mutual person.
Active
Agrinergy Limited
John Martineau Kinder is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2011–2016)
Period Ended
31 Mar 2016
For period 31 Mar31 Mar 2016
Traded for 12 months
Cash in Bank
£8.95K
Increased by £5.6K (+167%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£26.39K
Decreased by £2.78K (-10%)
Total Liabilities
-£504.11K
Increased by £56.77K (+13%)
Net Assets
-£477.72K
Decreased by £59.55K (+14%)
Debt Ratio (%)
1910%
Increased by 376.72% (+25%)
Latest Activity
Dissolved After Liquidation
7 Years Ago on 15 Jun 2018
Moved to Dissolution
7 Years Ago on 15 Mar 2018
Registered Address Changed
8 Years Ago on 10 May 2017
Administrator Appointed
8 Years Ago on 26 Apr 2017
Small Accounts Submitted
8 Years Ago on 23 Dec 2016
Registered Address Changed
9 Years Ago on 15 Jun 2016
Confirmation Submitted
9 Years Ago on 24 Mar 2016
Small Accounts Submitted
9 Years Ago on 10 Dec 2015
Confirmation Submitted
10 Years Ago on 5 May 2015
Registered Address Changed
10 Years Ago on 28 Apr 2015
Get Credit Report
Discover Impulse Vendors Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 15 Jun 2018
Notice of move from Administration to Dissolution
Submitted on 15 Mar 2018
Administrator's progress report
Submitted on 23 Nov 2017
Result of meeting of creditors
Submitted on 23 Jul 2017
Statement of administrator's proposal
Submitted on 29 Jun 2017
Registered office address changed from C/O John Kinder 56 Thornhill Square London N1 1BE England to 1 Beasley's Yard 126 High Street Uxbridge Middlesex UB8 1JT on 10 May 2017
Submitted on 10 May 2017
Appointment of an administrator
Submitted on 26 Apr 2017
Total exemption small company accounts made up to 31 March 2016
Submitted on 23 Dec 2016
Registered office address changed from Cranford House 24a Longley Road Rainham Gillingham Kent ME8 7RU to C/O John Kinder 56 Thornhill Square London N1 1BE on 15 June 2016
Submitted on 15 Jun 2016
Annual return made up to 23 March 2016 with full list of shareholders
Submitted on 24 Mar 2016
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year