Company NameImpactor Limited
DirectorAli Arbel
Company StatusDissolved
Company Number02786807
CategoryPrivate Limited Company
Incorporation Date4 February 1993(31 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameGeorge Stuart McKenzie
NationalityBritish
StatusCurrent
Appointed01 October 1995(2 years, 7 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence Address38 Douglas Road
London
NW6 7RP
Director NameMr Ali Arbel
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1996(3 years, 2 months after company formation)
Appointment Duration28 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address21 Hamilton House
1 Hall Road St Johns Wood
London
NW8 9SN
Director NameGeorge Stuart McKenzie
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed08 February 1993(4 days after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 1995)
RoleCompany Director
Correspondence Address72 Malletts Close
Stony Stratford
Milton Keynes
Bucks
MK11 1DG
Secretary NameMr Irineu Albuquerque
NationalityBrazilian
StatusResigned
Appointed08 February 1993(4 days after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 1995)
RoleSecretary
Correspondence Address21 Hamilton House
1 Hall Road St John Wood
London
NW8 9PN
Director NameZeynep Kaptanoglu
Date of BirthNovember 1950 (Born 73 years ago)
NationalityTurkish
StatusResigned
Appointed01 October 1995(2 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 April 1996)
RoleBusiness Manager
Correspondence Address21 Hamilton House
1 Hall Road St Johns Wood
London
NW8 9PN
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed04 February 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 February 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 February 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 1997 (26 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

18 December 1998Dissolved (1 page)
18 September 1998Liquidators statement of receipts and payments (5 pages)
18 September 1998Return of final meeting in a members' voluntary winding up (3 pages)
10 February 1998Registered office changed on 10/02/98 from: 156 camden high street 4TH floor london NW1 0NE (1 page)
9 February 1998Res re assets in specie (1 page)
9 February 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 February 1998Appointment of a voluntary liquidator (1 page)
3 February 1998Declaration of solvency (3 pages)
21 July 1997Full accounts made up to 30 April 1997 (13 pages)
14 February 1997Return made up to 04/02/97; full list of members (6 pages)
23 August 1996Accounts for a small company made up to 30 April 1996 (6 pages)
8 May 1996Director resigned (1 page)
8 May 1996New director appointed (2 pages)
27 February 1996Return made up to 04/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 December 1995Accounts for a small company made up to 30 April 1995 (6 pages)
30 October 1995New director appointed (2 pages)
30 October 1995New secretary appointed;director resigned (2 pages)
30 October 1995Secretary resigned (2 pages)