Stoneleigh
Epsom
Surrey
KT19 0NQ
Director Name | Mr Stuart Thomas Keeble |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2012(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 06 October 2015) |
Role | Financial Controller |
Country of Residence | Norway |
Correspondence Address | Airport House Purley Way Croydon Surrey CR0 0XZ |
Director Name | Mr Paulo Mauricio Taranto Gomes |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 01 April 2012(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 September 2012) |
Role | General Manager |
Country of Residence | Brazil |
Correspondence Address | Airport House Purley Way Croydon Surrey CR0 0XZ |
Website | www.impackta.com |
---|---|
Email address | [email protected] |
Registered Address | Airport House Purley Way Croydon Surrey CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1.4k at £1 | Phillip Lawrence Wells 45.00% Ordinary |
---|---|
1.4k at £1 | Stuart Keeble 45.00% Ordinary |
300 at £1 | Stephen Wells 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£44,772 |
Cash | £189 |
Current Liabilities | £50,368 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
6 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
7 May 2014 | Director's details changed for Mr Philip Lawrence Wells on 7 January 2013 (2 pages) |
7 May 2014 | Director's details changed for Mr Philip Lawrence Wells on 7 January 2013 (2 pages) |
7 May 2014 | Director's details changed for Mr Philip Lawrence Wells on 7 January 2013 (2 pages) |
7 May 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
15 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
15 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
5 March 2013 | Director's details changed for Mr Philip Lawrence Wells on 1 February 2013 (2 pages) |
5 March 2013 | Termination of appointment of Paulo Taranto Gomes as a director (1 page) |
5 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Director's details changed for Mr Philip Lawrence Wells on 1 February 2013 (2 pages) |
5 March 2013 | Termination of appointment of Paulo Taranto Gomes as a director (1 page) |
5 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Director's details changed for Mr Philip Lawrence Wells on 1 February 2013 (2 pages) |
21 January 2013 | Registered office address changed from 2 Cheam Court Station Way Cheam Surrey SM3 8SP England on 21 January 2013 (1 page) |
21 January 2013 | Registered office address changed from 2 Cheam Court Station Way Cheam Surrey SM3 8SP England on 21 January 2013 (1 page) |
18 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
18 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
20 June 2012 | Statement of capital following an allotment of shares on 20 June 2012
|
20 June 2012 | Statement of capital following an allotment of shares on 20 June 2012
|
12 April 2012 | Appointment of Mr Paulo Mauricio Taranto Gomes as a director (2 pages) |
12 April 2012 | Appointment of Mr Paulo Mauricio Taranto Gomes as a director (2 pages) |
12 April 2012 | Appointment of Mr Stuart Thomas Keeble as a director (2 pages) |
12 April 2012 | Appointment of Mr Stuart Thomas Keeble as a director (2 pages) |
10 April 2012 | Director's details changed for Mr Philip Lawrence Wells on 10 April 2012 (2 pages) |
10 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Director's details changed for Mr Philip Lawrence Wells on 10 April 2012 (2 pages) |
28 June 2011 | Company name changed impackta finance LTD\certificate issued on 28/06/11
|
28 June 2011 | Company name changed impackta finance LTD\certificate issued on 28/06/11
|
15 June 2011 | Resolutions
|
15 June 2011 | Resolutions
|
22 February 2011 | Incorporation (22 pages) |
22 February 2011 | Incorporation (22 pages) |