Company NameImpact Stationery Limited
Company StatusDissolved
Company Number03758827
CategoryPrivate Limited Company
Incorporation Date26 April 1999(24 years, 11 months ago)
Dissolution Date29 January 2002 (22 years, 2 months ago)
Previous NamePython Solutions Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameStephen Paul Hamilton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1999(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 29 January 2002)
RoleCompany Director
Correspondence Address5 Curtis Croft
Shenley Brook End
Milton Keynes
Buckinghamshire
MK5 7ET
Secretary NameDenise Sharon Hamilton
NationalityBritish
StatusClosed
Appointed19 July 1999(2 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (closed 29 January 2002)
RoleCompany Director
Correspondence Address5 Curtis Croft
Shenley Brook End
Milton Keynes
Buckinghamshire
MK5 7ET
Director NameMichael William Smith
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 14 February 2001)
RoleDirector/Student
Correspondence AddressHigh Gables
107 Jack Straws Lane, Headington
Oxford
Oxfordshire
OX3 0DW
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed26 April 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Director NameCookson Dell & Co Directors Limited (Corporation)
Date of BirthDecember 1997 (Born 26 years ago)
StatusResigned
Appointed26 April 1999(same day as company formation)
Correspondence Address82-84 High Street
Stony Stratford
Milton Keynes
Buckinghamshire
MK11 1AH
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address83 Cambridge Street
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

29 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
20 March 2001Director resigned (1 page)
25 September 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
31 May 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2000Ad 16/12/99--------- £ si 2250@1=2250 £ ic 102950/105200 (2 pages)
25 October 1999Ad 11/10/99--------- £ si 2950@1=2950 £ ic 100000/102950 (2 pages)
20 September 1999Ad 30/07/99--------- £ si 99994@1=99994 £ ic 6/100000 (2 pages)
3 September 1999Particulars of mortgage/charge (4 pages)
17 August 1999£ nc 100/1000000 30/07/99 (1 page)
17 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 August 1999Registered office changed on 01/08/99 from: cookson dell & co 82-84 high street stony stratford milton keynes buckinghamshire MK11 1AH (1 page)
1 August 1999New secretary appointed (2 pages)
6 July 1999Ad 13/06/99--------- £ si 4@1=4 £ ic 2/6 (2 pages)
1 July 1999New director appointed (2 pages)
1 July 1999Director resigned (1 page)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
18 May 1999Registered office changed on 18/05/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
18 May 1999Secretary resigned (1 page)
18 May 1999Director resigned (1 page)
26 April 1999Incorporation (7 pages)