Company NameImpact Distribution Ltd
Company StatusDissolved
Company Number05073398
CategoryPrivate Limited Company
Incorporation Date15 March 2004(20 years, 1 month ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJacques Patrick Leconte
Date of BirthJune 1957 (Born 66 years ago)
NationalityFrench
StatusClosed
Appointed29 June 2004(3 months, 2 weeks after company formation)
Appointment Duration14 years, 10 months (closed 21 May 2019)
RoleBusinessman
Country of ResidenceSpain
Correspondence AddressCalle Ripoche
Nr 4, Las Palmas De Gran Canaria
Atico
Spain
Secretary NameDGC Nominee Secretaries Ltd (Corporation)
StatusClosed
Appointed22 March 2012(8 years after company formation)
Appointment Duration7 years, 2 months (closed 21 May 2019)
Correspondence AddressUnit 2.23 Morley House 314-322 Regent Street
London
W1B 3BD
Director NameMr Jean Pierre Beurton
Date of BirthOctober 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed15 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address14 Rue De Seine
Appartment 705
Courbevoie
92400
Director NameJoelle Le Cozannet
Date of BirthDecember 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed17 November 2006(2 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCalle Ripoche
Nr4 Atico R
Las Palmas De Gran Canaria
Canaria
35007
Secretary NameLe Secretaire Ltd (Corporation)
StatusResigned
Appointed15 March 2004(same day as company formation)
Correspondence AddressWimbledon Art Studio Office 008
Riverside Road
London
SW17 0BA
Secretary NameEnterprise Secretary Limited (Corporation)
StatusResigned
Appointed21 March 2005(1 year after company formation)
Appointment Duration3 years (resigned 01 April 2008)
Correspondence AddressSouthfield House
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address131-135 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1 at £1Jacques Patrick Leconte
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,241
Cash£1
Current Liabilities£20,848

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

21 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
17 April 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 October 2016Registered office address changed from Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 21 October 2016 (1 page)
21 October 2016Registered office address changed from Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 21 October 2016 (1 page)
20 April 2016Secretary's details changed for Dgc Nominee Secretaries Ltd on 1 September 2013 (1 page)
20 April 2016Secretary's details changed for Dgc Nominee Secretaries Ltd on 1 September 2013 (1 page)
20 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(4 pages)
20 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 June 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
1 June 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
17 April 2015Amended total exemption full accounts made up to 31 March 2014 (9 pages)
17 April 2015Amended total exemption full accounts made up to 31 March 2014 (9 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 September 2014Termination of appointment of Joelle Le Cozannet as a director on 31 May 2014 (1 page)
1 September 2014Termination of appointment of Joelle Le Cozannet as a director on 31 May 2014 (1 page)
21 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(5 pages)
21 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 August 2013Registered office address changed from the London Office 202 Harbour Yard Chelsea Harbour London SW10 0XD United Kingdom on 22 August 2013 (1 page)
22 August 2013Registered office address changed from the London Office 202 Harbour Yard Chelsea Harbour London SW10 0XD United Kingdom on 22 August 2013 (1 page)
17 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 April 2012Appointment of Dgc Nominee Secretaries Ltd as a secretary (2 pages)
12 April 2012Appointment of Dgc Nominee Secretaries Ltd as a secretary (2 pages)
22 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 June 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
3 June 2011Director's details changed for Joelle Le Cozannet on 15 March 2011 (2 pages)
3 June 2011Director's details changed for Joelle Le Cozannet on 15 March 2011 (2 pages)
7 April 2011Registered office address changed from Gf Ro 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 7 April 2011 (1 page)
7 April 2011Registered office address changed from Gf Ro 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 7 April 2011 (1 page)
7 April 2011Registered office address changed from Gf Ro 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 7 April 2011 (1 page)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 December 2010Registered office address changed from Gf 2 Southfield Road Westbury on Trym Bristol BS9 3BH on 7 December 2010 (1 page)
7 December 2010Registered office address changed from Gf 2 Southfield Road Westbury on Trym Bristol BS9 3BH on 7 December 2010 (1 page)
7 December 2010Registered office address changed from Gf 2 Southfield Road Westbury on Trym Bristol BS9 3BH on 7 December 2010 (1 page)
3 August 2010Registered office address changed from 2 Southfield Road Westbury on Trym Bristol Avon BS9 3BH United Kingdom on 3 August 2010 (1 page)
3 August 2010Registered office address changed from 2 Southfield Road Westbury on Trym Bristol Avon BS9 3BH United Kingdom on 3 August 2010 (1 page)
3 August 2010Registered office address changed from 2 Southfield Road Westbury on Trym Bristol Avon BS9 3BH United Kingdom on 3 August 2010 (1 page)
25 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Jacques Patrick Leconte on 15 October 2009 (2 pages)
21 May 2010Director's details changed for Jacques Patrick Leconte on 15 October 2009 (2 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 July 2009Return made up to 15/03/09; full list of members (3 pages)
27 July 2009Return made up to 15/03/09; full list of members (3 pages)
24 July 2009Registered office changed on 24/07/2009 from expired contracts 2 southfield road westbury-on-trym bristol BS9 3BH united kingdom (1 page)
24 July 2009Registered office changed on 24/07/2009 from expired contracts 2 southfield road westbury-on-trym bristol BS9 3BH united kingdom (1 page)
12 June 2009Registered office changed on 12/06/2009 from the bristol office southfield house, 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
12 June 2009Registered office changed on 12/06/2009 from the bristol office southfield house, 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
21 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
21 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
17 July 2008Return made up to 15/03/08; full list of members (3 pages)
17 July 2008Return made up to 15/03/08; full list of members (3 pages)
5 June 2008Registered office changed on 05/06/2008 from eexpired contract southfield house, 2 southfield road westbury-on-trym bristol BS9 3BH united kingdom (1 page)
5 June 2008Registered office changed on 05/06/2008 from eexpired contract southfield house, 2 southfield road westbury-on-trym bristol BS9 3BH united kingdom (1 page)
19 May 2008Appointment terminated secretary enterprise secretary LIMITED (1 page)
19 May 2008Registered office changed on 19/05/2008 from the bristol office 2 southfield road westbury on trym bristol BS9 3BH (1 page)
19 May 2008Appointment terminated secretary enterprise secretary LIMITED (1 page)
19 May 2008Registered office changed on 19/05/2008 from the bristol office 2 southfield road westbury on trym bristol BS9 3BH (1 page)
23 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
2 May 2007Return made up to 15/03/07; full list of members (2 pages)
2 May 2007Return made up to 15/03/07; full list of members (2 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
20 November 2006New director appointed (1 page)
20 November 2006New director appointed (1 page)
13 April 2006Director's particulars changed (1 page)
13 April 2006Return made up to 15/03/06; full list of members (2 pages)
13 April 2006Director's particulars changed (1 page)
13 April 2006Return made up to 15/03/06; full list of members (2 pages)
25 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
25 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
17 June 2005Return made up to 15/03/05; full list of members (2 pages)
17 June 2005Return made up to 15/03/05; full list of members (2 pages)
18 May 2005Secretary resigned (1 page)
18 May 2005Secretary resigned (1 page)
29 March 2005New secretary appointed (2 pages)
29 March 2005New secretary appointed (2 pages)
29 March 2005Registered office changed on 29/03/05 from: wimbledon art studio, office 008 riverside road london SW17 oba (1 page)
29 March 2005Registered office changed on 29/03/05 from: wimbledon art studio, office 008 riverside road london SW17 oba (1 page)
9 July 2004Director resigned (1 page)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004Director resigned (1 page)
15 March 2004Incorporation (12 pages)
15 March 2004Incorporation (12 pages)