Company NameImpact Ventures Limited
Company StatusDissolved
Company Number02896777
CategoryPrivate Limited Company
Incorporation Date10 February 1994(30 years, 2 months ago)
Dissolution Date14 October 1997 (26 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameThambyah Vanniyasingam
NationalityBritish
StatusClosed
Appointed21 February 1994(1 week, 4 days after company formation)
Appointment Duration3 years, 7 months (closed 14 October 1997)
RoleSecretary
Correspondence Address27 Dalinger Road
Lee Green
London
Se12
Director NameMr Kannalingam Selvendran
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1995(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 14 October 1997)
RoleCompany Director
Correspondence Address5 Amyruth Road
London
SE4 1HQ
Director NameSamantha Irani Hewasiliyange
Date of BirthDecember 1968 (Born 55 years ago)
NationalitySri Lankan
StatusResigned
Appointed21 February 1994(1 week, 4 days after company formation)
Appointment Duration9 months, 1 week (resigned 30 November 1994)
RoleCompany Director
Correspondence Address17 George Lane
Lewisham
London
SE13 6HQ
Director NameSusantha Ratnayake
Date of BirthDecember 1969 (Born 54 years ago)
NationalitySri Lankan
StatusResigned
Appointed20 May 1994(3 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 April 1995)
RoleCompany Director
Correspondence Address213 Bromley Road
Bellingham
London
SE6 2PG
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed10 February 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed10 February 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressSame Day Company Services Ltd
Bridge House
181 Queen Victoria Street
London
EC4V 4DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

14 October 1997Final Gazette dissolved via voluntary strike-off (1 page)
24 June 1997First Gazette notice for voluntary strike-off (1 page)
14 May 1997Application for striking-off (1 page)
13 May 1997Registered office changed on 13/05/97 from: c/o charles wakeling & co chartered accountants mercury house 195 knightsbridge london SW7 1RE (1 page)
28 February 1997Return made up to 10/02/97; no change of members (4 pages)
25 October 1996Return made up to 10/02/96; full list of members (6 pages)
22 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
30 April 1995Director resigned;new director appointed (2 pages)