Company NameImpact Forecasting Limited
Company StatusDissolved
Company Number03130199
CategoryPrivate Limited Company
Incorporation Date24 November 1995(28 years, 4 months ago)
Dissolution Date14 January 2003 (21 years, 2 months ago)
Previous NameAON Re International Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1998(3 years, 1 month after company formation)
Appointment Duration4 years (closed 14 January 2003)
RoleDirector Admin Services
Correspondence AddressSkurrays
Petteridge Lane
Matfield
Kent
TN12 7LT
Director NameJohn Lawrence Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1998(3 years, 1 month after company formation)
Appointment Duration4 years (closed 14 January 2003)
RoleChmn-Management Services
Correspondence AddressBramley Farm House
Romford Road Pembury
Tunbridge Wells
Kent
TN2 4BA
Director NameDavid Neil Wall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1998(3 years, 1 month after company formation)
Appointment Duration4 years (closed 14 January 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWythburn
3 Park Avenue
St Albans
Hertfordshire
AL1 4PB
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed05 May 1999(3 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 14 January 2003)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameJulian Victor Frow Roberts
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(same day as company formation)
RoleChartered Accountant
Correspondence Address27 Fairway
Merrow
Guildford
Surrey
GU1 2XJ
Secretary NameJohn Edgar Jennings
NationalityBritish
StatusResigned
Appointed24 November 1995(same day as company formation)
RoleCompany Director
Correspondence AddressMead House 7 Meadway
Gidea Park
Romford
Essex
RM2 5NU

Location

Registered Address8 Devonshire Square
London
EC2M 4PL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
17 May 2002Application for striking-off (1 page)
26 February 2002Return made up to 24/11/01; full list of members (6 pages)
9 May 2001Accounts for a dormant company made up to 31 December 1999 (3 pages)
23 February 2001Return made up to 24/11/00; full list of members (6 pages)
4 February 2000Accounts for a dormant company made up to 31 December 1998 (6 pages)
4 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)
4 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
(1 page)
20 January 2000Return made up to 24/11/99; full list of members (9 pages)
4 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
22 July 1999Secretary's particulars changed (1 page)
23 May 1999New secretary appointed (2 pages)
23 May 1999Secretary resigned (1 page)
1 February 1999Director resigned (1 page)
1 February 1999New director appointed (4 pages)
1 February 1999New director appointed (6 pages)
1 February 1999New director appointed (4 pages)
2 December 1998Return made up to 24/11/98; full list of members (9 pages)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
12 December 1997Return made up to 24/11/97; full list of members (6 pages)
12 November 1997Registered office changed on 12/11/97 from: 6 braham street london E1 8ED (1 page)
23 July 1997Company name changed aon re international LIMITED\certificate issued on 24/07/97 (2 pages)
20 May 1997Secretary's particulars changed (1 page)
26 March 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
6 December 1996Return made up to 24/11/96; full list of members (6 pages)
24 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 March 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 December 1995Accounting reference date notified as 31/12 (1 page)
24 November 1995Incorporation (50 pages)