Company NameImpackta International Contracting Ltd
Company StatusDissolved
Company Number07537903
CategoryPrivate Limited Company
Incorporation Date22 February 2011(13 years, 2 months ago)
Dissolution Date6 October 2015 (8 years, 6 months ago)
Previous NameImpackta Finance Ltd

Business Activity

Section CManufacturing
SIC 33110Repair of fabricated metal products

Directors

Director NameMr Philip Lawrence Wells
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address63 Amberley Gardens
Stoneleigh
Epsom
Surrey
KT19 0NQ
Director NameMr Stuart Thomas Keeble
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(1 year, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 06 October 2015)
RoleFinancial Controller
Country of ResidenceNorway
Correspondence AddressAirport House Purley Way
Croydon
Surrey
CR0 0XZ
Director NameMr Paulo Mauricio Taranto Gomes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBrazilian
StatusResigned
Appointed01 April 2012(1 year, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 September 2012)
RoleGeneral Manager
Country of ResidenceBrazil
Correspondence AddressAirport House Purley Way
Croydon
Surrey
CR0 0XZ

Contact

Websitewww.impackta.com
Email address[email protected]

Location

Registered AddressAirport House
Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.4k at £1Phillip Lawrence Wells
45.00%
Ordinary
1.4k at £1Stuart Keeble
45.00%
Ordinary
300 at £1Stephen Wells
10.00%
Ordinary

Financials

Year2014
Net Worth-£44,772
Cash£189
Current Liabilities£50,368

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

6 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
7 May 2014Director's details changed for Mr Philip Lawrence Wells on 7 January 2013 (2 pages)
7 May 2014Director's details changed for Mr Philip Lawrence Wells on 7 January 2013 (2 pages)
7 May 2014Director's details changed for Mr Philip Lawrence Wells on 7 January 2013 (2 pages)
7 May 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 3,000
(4 pages)
7 May 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 3,000
(4 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
5 March 2013Director's details changed for Mr Philip Lawrence Wells on 1 February 2013 (2 pages)
5 March 2013Termination of appointment of Paulo Taranto Gomes as a director (1 page)
5 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
5 March 2013Director's details changed for Mr Philip Lawrence Wells on 1 February 2013 (2 pages)
5 March 2013Termination of appointment of Paulo Taranto Gomes as a director (1 page)
5 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
5 March 2013Director's details changed for Mr Philip Lawrence Wells on 1 February 2013 (2 pages)
21 January 2013Registered office address changed from 2 Cheam Court Station Way Cheam Surrey SM3 8SP England on 21 January 2013 (1 page)
21 January 2013Registered office address changed from 2 Cheam Court Station Way Cheam Surrey SM3 8SP England on 21 January 2013 (1 page)
18 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
18 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
20 June 2012Statement of capital following an allotment of shares on 20 June 2012
  • GBP 3,000
(3 pages)
20 June 2012Statement of capital following an allotment of shares on 20 June 2012
  • GBP 3,000
(3 pages)
12 April 2012Appointment of Mr Paulo Mauricio Taranto Gomes as a director (2 pages)
12 April 2012Appointment of Mr Paulo Mauricio Taranto Gomes as a director (2 pages)
12 April 2012Appointment of Mr Stuart Thomas Keeble as a director (2 pages)
12 April 2012Appointment of Mr Stuart Thomas Keeble as a director (2 pages)
10 April 2012Director's details changed for Mr Philip Lawrence Wells on 10 April 2012 (2 pages)
10 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
10 April 2012Director's details changed for Mr Philip Lawrence Wells on 10 April 2012 (2 pages)
28 June 2011Company name changed impackta finance LTD\certificate issued on 28/06/11
  • CONNOT ‐
(3 pages)
28 June 2011Company name changed impackta finance LTD\certificate issued on 28/06/11
  • CONNOT ‐
(3 pages)
15 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-09
(1 page)
15 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-09
(1 page)
22 February 2011Incorporation (22 pages)
22 February 2011Incorporation (22 pages)