Company NameImpact It Ltd
Company StatusDissolved
Company Number04706089
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years, 1 month ago)
Dissolution Date29 November 2014 (9 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Stafford Jamie Michael Carrington
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2010(7 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 29 November 2014)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address34 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
Director NameStafford Jamie Michael Carrington
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleManaging Director
Correspondence Address318 Saint John Street
London
EC1V 4NT
Secretary NameClaire Victoria Chandler
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleManager
Correspondence Address318 Saint John Street
London
South East
EC1V 4NT
Director NameClaire Chandler
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(7 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 October 2008)
RoleBusiness Consultant
Correspondence Address10 Gainsborough Studio
London
N1 5EB
Director NameMr Stafford Jamie Michael Carrington
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2004(1 year, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 08 November 2010)
RoleRecruitmant Consultant
Country of ResidenceUnited Kingdom
Correspondence Address87 Jubilee Court
Reading
Berkshire
RG1 2GU
Director NameMr Ade Carrington
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 August 2006)
RoleRecruitment Manager
Country of ResidenceUnited Kingdom
Correspondence Address42 Mylum Close
Reading
Berkshire
RG2 8QT
Secretary NameNaomi Dennis
NationalityBritish
StatusResigned
Appointed01 March 2006(2 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 November 2010)
RoleRecruitment
Correspondence Address35 Kimbolton Close
Swindon
Wiltshire
SN5 8RE
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Secretary NameM W Douglas And Company Limited (Corporation)
StatusResigned
Appointed22 October 2003(7 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 March 2004)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF

Location

Registered Address34 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Stafford Carrington
100.00%
Ordinary

Financials

Year2014
Turnover£685,225
Gross Profit£166,820
Net Worth£33,367
Cash£9,080
Current Liabilities£141,324

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

29 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2014Final Gazette dissolved following liquidation (1 page)
29 November 2014Final Gazette dissolved following liquidation (1 page)
29 August 2014Liquidators' statement of receipts and payments to 21 August 2014 (14 pages)
29 August 2014Liquidators' statement of receipts and payments to 21 August 2014 (14 pages)
29 August 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
29 August 2014Liquidators statement of receipts and payments to 21 August 2014 (14 pages)
29 August 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
25 June 2014Liquidators' statement of receipts and payments to 8 May 2014 (21 pages)
25 June 2014Liquidators statement of receipts and payments to 8 May 2014 (21 pages)
25 June 2014Liquidators' statement of receipts and payments to 8 May 2014 (21 pages)
25 June 2014Liquidators statement of receipts and payments to 8 May 2014 (21 pages)
12 June 2014Appointment of a voluntary liquidator (1 page)
12 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
12 June 2014Insolvency:order of court appointing richard patrick brewer and removing garry wallace lock as liquidators of the company (13 pages)
12 June 2014Appointment of a voluntary liquidator (1 page)
12 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
12 June 2014Insolvency:order of court appointing richard patrick brewer and removing garry wallace lock as liquidators of the company (13 pages)
21 March 2014Registered office address changed from C/O Rsm Tenon Recovery 34 Clarendon Road Watford Herfordshire WD11 1JJ on 21 March 2014 (2 pages)
21 March 2014Registered office address changed from C/O Rsm Tenon Recovery 34 Clarendon Road Watford Herfordshire WD11 1JJ on 21 March 2014 (2 pages)
5 September 2013Appointment of a voluntary liquidator (1 page)
5 September 2013Court order insolvency:4706089 (22 pages)
5 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
5 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
5 September 2013Court order insolvency:4706089 (22 pages)
5 September 2013Appointment of a voluntary liquidator (1 page)
4 July 2013Liquidators' statement of receipts and payments to 8 May 2013 (17 pages)
4 July 2013Liquidators' statement of receipts and payments to 8 May 2013 (17 pages)
4 July 2013Liquidators statement of receipts and payments to 8 May 2013 (17 pages)
4 July 2013Liquidators statement of receipts and payments to 8 May 2013 (17 pages)
17 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 May 2012Statement of affairs with form 4.19 (5 pages)
17 May 2012Appointment of a voluntary liquidator (1 page)
17 May 2012Statement of affairs with form 4.19 (5 pages)
17 May 2012Registered office address changed from Atlantic House Imperial Way Reading Berkshire RG2 0TD England on 17 May 2012 (2 pages)
17 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 May 2012Appointment of a voluntary liquidator (1 page)
17 May 2012Registered office address changed from Atlantic House Imperial Way Reading Berkshire RG2 0TD England on 17 May 2012 (2 pages)
30 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
30 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
4 January 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 January 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 July 2011Annual return made up to 20 March 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 1,000
(3 pages)
7 July 2011Annual return made up to 20 March 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 1,000
(3 pages)
14 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 December 2010Appointment of Mr Stafford Carrington as a director (2 pages)
8 December 2010Termination of appointment of Stafford Carrington as a director (1 page)
8 December 2010Appointment of Mr Stafford Carrington as a director (2 pages)
8 December 2010Termination of appointment of Naomi Dennis as a secretary (1 page)
8 December 2010Termination of appointment of Stafford Carrington as a director (1 page)
8 December 2010Termination of appointment of Naomi Dennis as a secretary (1 page)
19 July 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
19 July 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
10 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
26 March 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
26 March 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
4 June 2009Return made up to 20/03/09; full list of members (3 pages)
4 June 2009Return made up to 20/03/09; full list of members (3 pages)
21 November 2008Registered office changed on 21/11/2008 from davidson house forbury square reading berkshire RG1 3EU (1 page)
21 November 2008Registered office changed on 21/11/2008 from davidson house forbury square reading berkshire RG1 3EU (1 page)
21 November 2008Return made up to 20/03/08; full list of members (3 pages)
21 November 2008Return made up to 20/03/08; full list of members (3 pages)
10 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
10 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
8 October 2008Appointment terminated director claire chandler (1 page)
8 October 2008Appointment terminated director claire chandler (1 page)
12 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
12 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Return made up to 20/03/07; full list of members (7 pages)
2 July 2007Return made up to 20/03/07; full list of members (7 pages)
2 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
2 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
6 April 2006Registered office changed on 06/04/06 from: 2ND floor 145- 157 145 st john street london EC1V 4PY (1 page)
6 April 2006Total exemption full accounts made up to 31 March 2004 (11 pages)
6 April 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
6 April 2006Registered office changed on 06/04/06 from: 2ND floor 145- 157 145 st john street london EC1V 4PY (1 page)
6 April 2006Return made up to 20/03/06; no change of members (7 pages)
6 April 2006Total exemption full accounts made up to 31 March 2004 (11 pages)
6 April 2006Return made up to 20/03/06; no change of members (7 pages)
6 April 2006New director appointed (2 pages)
6 April 2006Registered office changed on 06/04/06 from: davidson house forbury square reading berkshire RG1 3EU (1 page)
6 April 2006New secretary appointed (2 pages)
6 April 2006New director appointed (2 pages)
6 April 2006Restoration by order of the court (3 pages)
6 April 2006Restoration by order of the court (3 pages)
6 April 2006Return made up to 20/03/05; full list of members (7 pages)
6 April 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
6 April 2006Registered office changed on 06/04/06 from: davidson house forbury square reading berkshire RG1 3EU (1 page)
6 April 2006New secretary appointed (2 pages)
6 April 2006Return made up to 20/03/05; full list of members (7 pages)
28 February 2006Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2006Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2005Registered office changed on 14/09/05 from: 14-18 heddon street mayfair london W1B 4DA (1 page)
14 September 2005Registered office changed on 14/09/05 from: 14-18 heddon street mayfair london W1B 4DA (1 page)
6 September 2005First Gazette notice for compulsory strike-off (1 page)
6 September 2005First Gazette notice for compulsory strike-off (1 page)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
17 August 2004Return made up to 20/03/04; full list of members (6 pages)
17 August 2004Return made up to 20/03/04; full list of members (6 pages)
8 June 2004Particulars of mortgage/charge (7 pages)
8 June 2004Particulars of mortgage/charge (7 pages)
24 May 2004Secretary resigned (1 page)
24 May 2004Secretary resigned (1 page)
14 April 2004Registered office changed on 14/04/04 from: 10 gainsborough studios north office 1 poole street london N1 5EB (1 page)
14 April 2004Registered office changed on 14/04/04 from: 10 gainsborough studios north office 1 poole street london N1 5EB (1 page)
11 November 2003Director resigned (1 page)
11 November 2003New secretary appointed (1 page)
11 November 2003Registered office changed on 11/11/03 from: 318 st john street london EC1V 4NT (1 page)
11 November 2003New secretary appointed (1 page)
11 November 2003Registered office changed on 11/11/03 from: 318 st john street london EC1V 4NT (1 page)
11 November 2003Secretary resigned (1 page)
11 November 2003New director appointed (2 pages)
11 November 2003Director resigned (1 page)
11 November 2003Secretary resigned (1 page)
11 November 2003New director appointed (2 pages)
10 April 2003Ad 24/03/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003Ad 24/03/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 April 2003New secretary appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New secretary appointed (2 pages)
24 March 2003Director resigned (1 page)
24 March 2003Secretary resigned (1 page)
24 March 2003Director resigned (1 page)
24 March 2003Secretary resigned (1 page)
20 March 2003Incorporation (13 pages)
20 March 2003Incorporation (13 pages)