Company NameImpact (Import & Export) Limited
Company StatusDissolved
Company Number01147225
CategoryPrivate Limited Company
Incorporation Date23 November 1973(50 years, 4 months ago)
Dissolution Date9 July 2019 (4 years, 8 months ago)
Previous NameImpact (Import & Exports) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Daulat Ghanshamdas Hundalani
Date of BirthApril 1947 (Born 77 years ago)
NationalityIndian
StatusClosed
Appointed24 October 1991(17 years, 11 months after company formation)
Appointment Duration27 years, 8 months (closed 09 July 2019)
RoleImporter & Exporter
Country of ResidenceEngland
Correspondence Address6 Corringway
Ealing
London
W5 3AA
Secretary NameMr Bhagchand Ghanshamdas Hundalani
NationalityIndian
StatusClosed
Appointed24 October 1991(17 years, 11 months after company formation)
Appointment Duration27 years, 8 months (closed 09 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hanger Vale Lane
Ealing
London
W5 3AS
Director NameMr Bhagchand Ghanshamdas Hundalani
Date of BirthNovember 1942 (Born 81 years ago)
NationalityIndian
StatusClosed
Appointed01 November 2002(28 years, 11 months after company formation)
Appointment Duration16 years, 8 months (closed 09 July 2019)
RoleImporter & Exporter
Country of ResidenceEngland
Correspondence Address2 Hanger Vale Lane
Ealing
London
W5 3AS
Director NameMr Bhagchand Ghanshamdas Hundalani
Date of BirthNovember 1942 (Born 81 years ago)
NationalityIndian
StatusResigned
Appointed24 October 1991(17 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 1993)
RoleImporter & Exporter
Country of ResidenceEngland
Correspondence Address2 Hanger Vale Lane
Ealing
London
W5 3AS
Secretary NameMrs Asha Daulat Hundalani
NationalityBritish
StatusResigned
Appointed03 September 1993(19 years, 9 months after company formation)
Appointment Duration5 days (resigned 08 September 1993)
RoleSecretary
Correspondence Address6 Corringway
Ealing
London
W5 3AA

Location

Registered AddressMentone Farm
Bedfont Road
Stanwell Staines
Middlesex
TW19 7LY
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStanwell North
Built Up AreaGreater London

Shareholders

4.8k at £1Asha Hundalani
25.00%
Ordinary
4.8k at £1Bhagchand Ghanshamdas Hundalani
25.00%
Ordinary
4.8k at £1Daulat Ghanshamdas Hundalani
25.00%
Ordinary
4.8k at £1Lata Hundalani
25.00%
Ordinary

Financials

Year2014
Net Worth£21,206
Cash£21,519
Current Liabilities£313

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

9 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2019First Gazette notice for voluntary strike-off (1 page)
12 April 2019Application to strike the company off the register (1 page)
19 December 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
9 January 2018Confirmation statement made on 24 October 2017 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 19,000
(5 pages)
22 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 19,000
(5 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 19,000
(5 pages)
1 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 19,000
(5 pages)
12 February 2014Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 19,000
(5 pages)
12 February 2014Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 19,000
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 February 2010Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Mr Bhagchand Ghanshamdas Hundalani on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Bhagchand Ghanshamdas Hundalani on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Bhagchand Ghanshamdas Hundalani on 5 February 2010 (2 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 January 2009Return made up to 24/10/08; full list of members (4 pages)
7 January 2009Return made up to 24/10/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 December 2007Return made up to 24/10/07; no change of members (7 pages)
11 December 2007Return made up to 24/10/07; no change of members (7 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 November 2006Return made up to 24/10/06; full list of members (7 pages)
23 November 2006Return made up to 24/10/06; full list of members (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 November 2005Return made up to 24/10/05; full list of members (7 pages)
17 November 2005Return made up to 24/10/05; full list of members (7 pages)
15 November 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 January 2004Return made up to 24/10/03; full list of members (7 pages)
6 January 2004Return made up to 24/10/03; full list of members (7 pages)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
24 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 December 2002Return made up to 24/10/02; full list of members (6 pages)
20 December 2002Return made up to 24/10/02; full list of members (6 pages)
13 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 November 2001Return made up to 24/10/01; full list of members (6 pages)
30 November 2001Return made up to 24/10/01; full list of members (6 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
9 January 2001Company name changed impact (import & exports) limite d\certificate issued on 08/01/01 (2 pages)
9 January 2001Company name changed impact (import & exports) limite d\certificate issued on 08/01/01 (2 pages)
15 November 2000Return made up to 24/10/00; full list of members (6 pages)
15 November 2000Return made up to 24/10/00; full list of members (6 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 November 1999Return made up to 24/10/99; full list of members (6 pages)
17 November 1999Return made up to 24/10/99; full list of members (6 pages)
3 February 1999Return made up to 24/10/98; full list of members (6 pages)
3 February 1999Return made up to 24/10/98; full list of members (6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
31 December 1997Return made up to 24/10/97; no change of members (4 pages)
31 December 1997Return made up to 24/10/97; no change of members (4 pages)
14 January 1997Accounts made up to 31 March 1996 (11 pages)
14 January 1997Accounts made up to 31 March 1996 (11 pages)
3 January 1997Return made up to 24/10/96; no change of members (4 pages)
3 January 1997Return made up to 24/10/96; no change of members (4 pages)
29 November 1995Return made up to 24/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 1995Return made up to 24/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 1995Accounts for a small company made up to 31 March 1995 (4 pages)
28 November 1995Accounts for a small company made up to 31 March 1995 (4 pages)
1 May 1995Accounts for a small company made up to 31 March 1994 (6 pages)
1 May 1995Accounts for a small company made up to 31 March 1994 (6 pages)