Company NameImpactlord Limited
Company StatusDissolved
Company Number04173206
CategoryPrivate Limited Company
Incorporation Date6 March 2001(23 years, 1 month ago)
Dissolution Date6 November 2012 (11 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBenjamin James Irwin
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2010(9 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 06 November 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLudagte House 245 Blackfriars Road
London
SE1 9UY
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed14 March 2001(1 week, 1 day after company formation)
Appointment Duration11 years, 8 months (closed 06 November 2012)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed14 March 2001(1 week, 1 day after company formation)
Appointment Duration11 years, 8 months (closed 06 November 2012)
Correspondence AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed14 March 2001(1 week, 1 day after company formation)
Appointment Duration11 years, 8 months (closed 06 November 2012)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed14 March 2001(1 week, 1 day after company formation)
Appointment DurationResigned same day (resigned 14 March 2001)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed14 March 2001(1 week, 1 day after company formation)
Appointment DurationResigned same day (resigned 14 March 2001)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed14 March 2001(1 week, 1 day after company formation)
Appointment DurationResigned same day (resigned 14 March 2001)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
13 July 2012Application to strike the company off the register (3 pages)
13 July 2012Application to strike the company off the register (3 pages)
1 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
1 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
8 March 2012Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2012-03-08
  • GBP 7
(5 pages)
8 March 2012Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2012-03-08
  • GBP 7
(5 pages)
8 March 2012Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2012-03-08
  • GBP 7
(5 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
23 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
18 March 2011Statement of company's objects (2 pages)
18 March 2011Statement of company's objects (2 pages)
18 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Delete memorandum 14/03/2011
(36 pages)
18 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Delete memorandum 14/03/2011
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
15 September 2010Full accounts made up to 31 December 2009 (14 pages)
15 September 2010Full accounts made up to 31 December 2009 (14 pages)
25 June 2010Appointment of Benjamin James Irwin as a director (3 pages)
25 June 2010Appointment of Benjamin James Irwin as a director (3 pages)
15 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
24 August 2009Full accounts made up to 31 December 2008 (14 pages)
24 August 2009Full accounts made up to 31 December 2008 (14 pages)
23 April 2009Resolutions
  • RES13 ‐ Regulations 102 and 105 of table a 21/04/2009
(1 page)
23 April 2009Resolutions
  • RES13 ‐ Regulations 102 and 105 of table a 21/04/2009
(1 page)
20 April 2009Memorandum of capital - processed 20/04/09 (1 page)
20 April 2009Solvency Statement dated 27/03/09 (1 page)
20 April 2009Memorandum of capital - processed 20/04/09 (1 page)
20 April 2009Statement by directors (1 page)
20 April 2009Resolutions
  • RES13 ‐ Share prem a/c cancelled 27/03/2009
(1 page)
20 April 2009Statement by Directors (1 page)
20 April 2009Resolutions
  • RES13 ‐ Share prem a/c cancelled 27/03/2009
(1 page)
20 April 2009Solvency statement dated 27/03/09 (1 page)
2 April 2009Return made up to 06/03/09; full list of members (4 pages)
2 April 2009Return made up to 06/03/09; full list of members (4 pages)
19 August 2008Full accounts made up to 31 December 2007 (14 pages)
19 August 2008Full accounts made up to 31 December 2007 (14 pages)
11 March 2008Return made up to 06/03/08; full list of members (3 pages)
11 March 2008Return made up to 06/03/08; full list of members (3 pages)
18 July 2007Full accounts made up to 31 December 2006 (14 pages)
18 July 2007Full accounts made up to 31 December 2006 (14 pages)
8 March 2007Return made up to 06/03/07; full list of members (2 pages)
8 March 2007Return made up to 06/03/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
25 July 2006Return made up to 06/03/06; full list of members (2 pages)
25 July 2006Return made up to 06/03/06; full list of members (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
21 March 2005Return made up to 06/03/05; full list of members (7 pages)
21 March 2005Return made up to 06/03/05; full list of members (7 pages)
30 October 2004Full accounts made up to 31 December 2003 (11 pages)
30 October 2004Full accounts made up to 31 December 2003 (11 pages)
24 March 2004Return made up to 06/03/04; full list of members (7 pages)
24 March 2004Return made up to 06/03/04; full list of members (7 pages)
8 July 2003Full accounts made up to 31 December 2002 (10 pages)
8 July 2003Full accounts made up to 31 December 2002 (10 pages)
11 April 2003Ad 31/03/03--------- £ si 2@1=2 £ ic 5/7 (2 pages)
11 April 2003Ad 31/03/03--------- £ si 2@1=2 £ ic 5/7 (2 pages)
24 March 2003Return made up to 06/03/03; full list of members (7 pages)
24 March 2003Return made up to 06/03/03; full list of members (7 pages)
17 February 2003Resolutions
  • RES13 ‐ Re auditors apt 19/12/02
(1 page)
17 February 2003Resolutions
  • RES13 ‐ Re auditors apt 19/12/02
(1 page)
6 October 2002Full accounts made up to 31 December 2001 (10 pages)
6 October 2002Full accounts made up to 31 December 2001 (10 pages)
11 March 2002Return made up to 06/03/02; full list of members (5 pages)
11 March 2002Return made up to 06/03/02; full list of members (5 pages)
13 December 2001Declaration of assistance for shares acquisition (4 pages)
13 December 2001Ad 10/12/01--------- £ si 2@1=2 £ ic 3/5 (2 pages)
13 December 2001Ad 10/12/01--------- £ si 2@1=2 £ ic 3/5 (2 pages)
13 December 2001Declaration of assistance for shares acquisition (4 pages)
2 August 2001Ad 15/03/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
2 August 2001Statement of affairs (3 pages)
2 August 2001Ad 15/03/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
2 August 2001Statement of affairs (3 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New secretary appointed;new director appointed (2 pages)
21 March 2001New secretary appointed;new director appointed (2 pages)
20 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(45 pages)
20 March 2001Secretary resigned;director resigned (1 page)
20 March 2001Secretary resigned;director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
20 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(45 pages)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
19 March 2001New secretary appointed;new director appointed (25 pages)
19 March 2001New director appointed (25 pages)
19 March 2001Registered office changed on 19/03/01 from: 83 leonard street london EC2A 4QS (1 page)
19 March 2001New secretary appointed;new director appointed (25 pages)
19 March 2001New director appointed (25 pages)
19 March 2001Registered office changed on 19/03/01 from: 83 leonard street london EC2A 4QS (1 page)
19 March 2001Secretary resigned (1 page)
19 March 2001Secretary resigned (1 page)
6 March 2001Incorporation (10 pages)
6 March 2001Incorporation (10 pages)