Company NameImpact Trading Limited
Company StatusDissolved
Company Number04207157
CategoryPrivate Limited Company
Incorporation Date27 April 2001(23 years ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameCostas Kyriacou
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2005(4 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 07 May 2008)
RoleDressmaker
Correspondence Address13 Kerkyras Street
Mazotos
Larnaca 7577
Foreign
Secretary NameIulia Mihaela Laculiceanu
NationalityRomanian
StatusClosed
Appointed28 July 2005(4 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 07 May 2008)
RoleAccountant
Correspondence AddressCom. Ulmi
Dumbrava
Dambovita 0245
Romania
Director NameAnthony Kyriacou
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(same day as company formation)
RoleDress Maker
Correspondence AddressN R 172 Principala
Valea
Voievozilor
Romainia
Secretary NameNicholas Kyriacou
NationalityBritish
StatusResigned
Appointed27 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressN R 172 Prinipala
Valea
Voievozilor
Romania
Secretary NameMr Alan Robert Buckley
NationalityBritish
StatusResigned
Appointed12 March 2004(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 June 2005)
RoleDesign & Manufacture Ladies Fa
Country of ResidenceUnited Kingdom
Correspondence Address37 Fanshawe Crescent
Hornchurch
Essex
RM11 2DD
Secretary NameMr Kypros Tsouloupas
NationalityBritish
StatusResigned
Appointed20 June 2005(4 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 28 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Pollards Hill
South Norbury
London
SW16 4LS
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed27 April 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address63b Brighton Road
South Croydon
Surrey
CR2 6EE
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2008First Gazette notice for compulsory strike-off (1 page)
20 January 2007Particulars of mortgage/charge (4 pages)
21 August 2006Return made up to 26/06/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 March 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
31 August 2005Return made up to 26/06/05; full list of members (6 pages)
9 August 2005New secretary appointed (2 pages)
29 June 2005New director appointed (2 pages)
29 June 2005New secretary appointed (2 pages)
28 June 2005Registered office changed on 28/06/05 from: 24-25 foley street london W1W 6DS (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Secretary resigned (1 page)
11 May 2005Particulars of mortgage/charge (7 pages)
16 November 2004Total exemption full accounts made up to 30 June 2004 (12 pages)
13 October 2004Return made up to 26/06/04; full list of members (6 pages)
4 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
20 April 2004New secretary appointed (2 pages)
20 April 2004Secretary resigned (1 page)
4 July 2003Return made up to 26/06/03; full list of members
  • 363(287) ‐ Registered office changed on 04/07/03
(6 pages)
16 October 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
15 May 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
15 May 2002Registered office changed on 15/05/02 from: 210 london road west croydon surrey CR0 2TE (1 page)
15 May 2002Nc inc already adjusted 30/04/02 (1 page)
15 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 July 2001Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
1 June 2001Ad 24/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 May 2001New secretary appointed (2 pages)
25 May 2001New director appointed (2 pages)