Company NameImpact Commercial Services Ltd
Company StatusDissolved
Company Number03092709
CategoryPrivate Limited Company
Incorporation Date18 August 1995(28 years, 8 months ago)
Dissolution Date9 March 1999 (25 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAntony John Stewart
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAustralian
StatusClosed
Appointed31 August 1995(1 week, 6 days after company formation)
Appointment Duration3 years, 6 months (closed 09 March 1999)
RoleMarketing
Correspondence AddressSuite 5 Gunnersbury Park Mansions
Popes Lane
London
W5 4LY
Secretary NameAndrew Neil Weatherston
NationalityBritish
StatusClosed
Appointed31 August 1995(1 week, 6 days after company formation)
Appointment Duration3 years, 6 months (closed 09 March 1999)
RoleCompany Director
Correspondence Address10 St Peters Close
Speen
Princes Risborough
Buckinghamshire
HP27 0SS
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed18 August 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed18 August 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressAnglo House Suite 304
2 Clerkenwell Green
London
EC1R 0DE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 August 1996 (27 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

9 March 1999Final Gazette dissolved via compulsory strike-off (1 page)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
8 September 1997Return made up to 18/08/96; full list of members (6 pages)
10 June 1997Compulsory strike-off action has been discontinued (1 page)
8 June 1997Registered office changed on 08/06/97 from: suite 5 gunnersbury park mansions popes lane ealing W5 4LY (1 page)
8 June 1997Full accounts made up to 30 August 1996 (6 pages)
18 February 1997First Gazette notice for compulsory strike-off (1 page)
14 September 1995Secretary resigned;new secretary appointed (2 pages)
1 September 1995Director resigned;new director appointed (2 pages)
1 September 1995Registered office changed on 01/09/95 from: 152 city road london EC1V 2NX (1 page)
18 August 1995Incorporation (18 pages)