Company NameImpact Books (1998) Limited
Company StatusDissolved
Company Number03685983
CategoryPrivate Limited Company
Incorporation Date18 December 1998(25 years, 4 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Jean Luc Barbanneau
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1998(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Victoria Road
Oxford
Oxfordshire
OX2 7QE
Secretary NameMr David Jonathan William Skinner
NationalityBritish
StatusClosed
Appointed18 December 1998(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address152 Boundaries Road
London
SW12 8HG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address161 Borough High Street
London
SE1 1HR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Financials

Year2014
Net Worth-£651
Cash£327
Current Liabilities£978

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
14 October 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
4 January 2008Registered office changed on 04/01/08 from: axe & bottle court 70 newcomen street, london SE1 1YT (1 page)
4 January 2008Return made up to 18/12/07; full list of members (3 pages)
15 September 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
10 January 2007Return made up to 18/12/06; full list of members (3 pages)
27 September 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
19 January 2006Return made up to 18/12/05; full list of members (3 pages)
22 August 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
10 January 2005Return made up to 18/12/04; no change of members (6 pages)
4 October 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
29 December 2003Return made up to 18/12/03; no change of members (6 pages)
15 August 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
7 January 2003Return made up to 18/12/02; full list of members (7 pages)
30 July 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
8 January 2002Return made up to 18/12/01; full list of members
  • 363(287) ‐ Registered office changed on 08/01/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
2 January 2001Return made up to 18/12/00; full list of members (7 pages)
24 July 2000Accounts for a small company made up to 31 December 1999 (3 pages)
29 December 1999Return made up to 18/12/99; full list of members (6 pages)
22 January 1999Ad 18/12/98--------- £ si 43@1=43 £ ic 2/45 (2 pages)
24 December 1998New director appointed (2 pages)
24 December 1998New secretary appointed (2 pages)
24 December 1998Director resigned (1 page)
24 December 1998Secretary resigned (1 page)
18 December 1998Incorporation (16 pages)