Company NameImpact 44 Ltd
Company StatusDissolved
Company Number06600176
CategoryPrivate Limited Company
Incorporation Date22 May 2008(15 years, 10 months ago)
Dissolution Date26 May 2015 (8 years, 10 months ago)
Previous NamesImpact 33 Ltd and Enviable Workplace Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew Partridge
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2008(same day as company formation)
RoleManagement Consultancy
Country of ResidenceEngland
Correspondence Address201 Haverstock Hill
London
NW3 4QG
Secretary NameMr Howard Lionel Morris
NationalityBritish
StatusResigned
Appointed22 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Shirehall Park
Hendon
London
NW4 2QL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 May 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameHanover Registrar Services Ltd (Corporation)
StatusResigned
Appointed31 March 2009(10 months, 1 week after company formation)
Appointment Duration11 months (resigned 28 February 2010)
Correspondence Address2nd Floor 201 Haverstock Hill
London
NW3 4QG

Location

Registered Address201 Haverstock Hill
London
NW3 4QG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Andrew Partridge
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,594
Current Liabilities£26,594

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
10 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
10 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
31 January 2014Company name changed enviable workplace LTD\certificate issued on 31/01/14
  • RES15 ‐ Change company name resolution on 2014-01-22
(2 pages)
31 January 2014Company name changed enviable workplace LTD\certificate issued on 31/01/14
  • RES15 ‐ Change company name resolution on 2014-01-22
(2 pages)
31 January 2014Change of name notice (2 pages)
31 January 2014Change of name notice (2 pages)
13 January 2014Change of name notice (2 pages)
13 January 2014Change of name notice (2 pages)
13 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-08
(1 page)
13 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-08
(1 page)
7 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
12 March 2013Company name changed impact 33 LTD\certificate issued on 12/03/13
  • CONNOT ‐
(3 pages)
12 March 2013Company name changed impact 33 LTD\certificate issued on 12/03/13
  • CONNOT ‐
(3 pages)
14 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-06
(1 page)
14 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-06
(1 page)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
6 June 2012Director's details changed for Mr Andrew Partridge on 31 March 2012 (2 pages)
6 June 2012Director's details changed for Mr Andrew Partridge on 31 March 2012 (2 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Andrew Partridge on 1 October 2009 (2 pages)
1 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Andrew Partridge on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Andrew Partridge on 1 October 2009 (2 pages)
1 March 2010Termination of appointment of Hanover Registrar Services Ltd as a secretary (1 page)
1 March 2010Termination of appointment of Hanover Registrar Services Ltd as a secretary (1 page)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 June 2009Return made up to 22/05/09; full list of members (3 pages)
22 June 2009Return made up to 22/05/09; full list of members (3 pages)
9 April 2009Registered office changed on 09/04/2009 from 6 shirehall park london NW4 2QL (1 page)
9 April 2009Appointment terminated secretary howard morris (1 page)
9 April 2009Appointment terminated secretary howard morris (1 page)
9 April 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
9 April 2009Registered office changed on 09/04/2009 from 6 shirehall park london NW4 2QL (1 page)
9 April 2009Secretary appointed hanover registrar services LTD (1 page)
9 April 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
9 April 2009Secretary appointed hanover registrar services LTD (1 page)
17 June 2008Secretary appointed howard lionel morris (2 pages)
17 June 2008Secretary appointed howard lionel morris (2 pages)
13 June 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
13 June 2008Director appointed andrew partridge (2 pages)
13 June 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
13 June 2008Appointment terminated director company directors LIMITED (1 page)
13 June 2008Director appointed andrew partridge (2 pages)
13 June 2008Appointment terminated director company directors LIMITED (1 page)
22 May 2008Incorporation (16 pages)
22 May 2008Incorporation (16 pages)