Company NameImpactbusiness Limited
Company StatusDissolved
Company Number02779535
CategoryPrivate Limited Company
Incorporation Date14 January 1993(31 years, 3 months ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)
Previous NameLink Accountancy Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Gail Joyce Anning
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Cedar Close
Cliftonville
Margate
Kent
CT9 2TS
Secretary NameSecretariat (Nominees) Limited (Corporation)
StatusClosed
Appointed14 January 1993(same day as company formation)
Correspondence Address37b New Cavendish Street
London
W1G 8JR
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed14 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NamePaul Robert Brown
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(2 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 05 June 1999)
RoleCompany Director
Correspondence Address21 Turners Avenue
Tenterden
Kent
TN30 6QL

Location

Registered Address37b New Cavendish Street
London
W1G 8JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
2 April 2008Application for striking-off (1 page)
21 January 2008Return made up to 14/01/08; no change of members (6 pages)
12 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
5 February 2007Return made up to 14/01/07; full list of members (6 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
15 February 2006Return made up to 14/01/06; full list of members (6 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
3 February 2005Return made up to 14/01/05; full list of members (6 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
2 February 2004Return made up to 14/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 April 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
29 January 2003Return made up to 14/01/03; full list of members
  • 363(287) ‐ Registered office changed on 29/01/03
(6 pages)
2 April 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 April 2002Secretary's particulars changed (1 page)
2 April 2002Registered office changed on 02/04/02 from: 21 wigmore street london W1U 1PJ (1 page)
4 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
30 January 2001Full accounts made up to 31 March 2000 (12 pages)
19 January 2001Return made up to 14/01/01; full list of members
  • 363(287) ‐ Registered office changed on 19/01/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 February 2000Return made up to 14/01/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (12 pages)
22 June 1999Director resigned (1 page)
1 March 1999Return made up to 14/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
28 January 1999Registered office changed on 28/01/99 from: 17 wigmore street london W1H 9LA (1 page)
28 January 1999Secretary's particulars changed (1 page)
9 February 1998Return made up to 14/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
2 February 1997Full accounts made up to 31 March 1996 (11 pages)
24 January 1997Return made up to 14/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 1996Full accounts made up to 31 March 1995 (11 pages)
19 February 1996Ad 01/02/96--------- £ si 98@1=98 £ ic 4/102 (2 pages)
22 January 1996Return made up to 14/01/96; no change of members (5 pages)
13 April 1995Full accounts made up to 31 March 1994 (12 pages)
24 March 1995New director appointed (2 pages)