Company NameImpact Business Systems Limited
Company StatusDissolved
Company Number02065581
CategoryPrivate Limited Company
Incorporation Date20 October 1986(37 years, 6 months ago)
Dissolution Date29 August 2006 (17 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid Paul Robertshaw
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1992(5 years, 7 months after company formation)
Appointment Duration14 years, 2 months (closed 29 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillowmere 2 Little Goldings
Clays Lane
Loughton
Essex
IG10 2RZ
Director NameJanet Robertshaw
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1992(5 years, 7 months after company formation)
Appointment Duration14 years, 2 months (closed 29 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillowmere 2 Little Goldings
Clays Lane
Loughton
Essex
IG10 2RZ
Secretary NameDavid Paul Robertshaw
NationalityBritish
StatusClosed
Appointed12 June 1992(5 years, 7 months after company formation)
Appointment Duration14 years, 2 months (closed 29 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillowmere 2 Little Goldings
Clays Lane
Loughton
Essex
IG10 2RZ

Location

Registered Address673 Finchley Road
London
NW2 2JP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£164,429
Net Worth£277,643
Cash£281,902
Current Liabilities£31,159

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

16 May 2006First Gazette notice for voluntary strike-off (1 page)
31 August 2005Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page)
31 August 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
16 June 2005Return made up to 12/06/05; no change of members (4 pages)
3 September 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
21 June 2004Return made up to 12/06/04; no change of members (4 pages)
23 August 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
19 June 2003Return made up to 12/06/03; full list of members (6 pages)
2 September 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
8 August 2002Accounting reference date extended from 30/10/02 to 31/10/02 (1 page)
18 June 2002Return made up to 12/06/02; no change of members (4 pages)
14 August 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
20 June 2001Return made up to 12/06/01; no change of members (4 pages)
22 August 2000Full accounts made up to 31 October 1999 (9 pages)
20 June 2000Return made up to 12/06/00; full list of members (5 pages)
25 August 1999Full accounts made up to 31 October 1998 (9 pages)
15 July 1999Return made up to 12/06/99; no change of members (4 pages)
2 September 1998Full accounts made up to 31 October 1997 (8 pages)
30 June 1998Return made up to 12/06/98; full list of members (5 pages)
31 October 1997Full accounts made up to 31 October 1996 (10 pages)
17 October 1997Secretary's particulars changed;director's particulars changed (1 page)
17 October 1997Director's particulars changed (1 page)
24 June 1997Return made up to 12/06/97; no change of members (4 pages)
31 January 1997Full accounts made up to 31 October 1995 (11 pages)
19 June 1996Return made up to 12/06/96; no change of members (4 pages)
3 November 1995Full accounts made up to 31 October 1994 (10 pages)
14 June 1995Return made up to 12/06/95; full list of members (6 pages)