Company NameImpact 34 Limited
Company StatusDissolved
Company Number07676872
CategoryPrivate Limited Company
Incorporation Date21 June 2011(12 years, 10 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)
Previous NameBcomp 431 Limited

Business Activity

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

Directors

Director NameMr David Ernest Wright
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 5 33 King William Street
London
EC4R 9AS
Director NameMr Eugene Gerard Golembiewski
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 2013(2 years, 1 month after company formation)
Appointment Duration9 months, 1 week (closed 06 May 2014)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressLevel 5 33 King William Street
London
EC4R 9AS
Secretary NameMr Eugene Golembiewski
StatusClosed
Appointed01 August 2013(2 years, 1 month after company formation)
Appointment Duration9 months, 1 week (closed 06 May 2014)
RoleCompany Director
Correspondence AddressLevel 5 33 King William Street
London
EC4R 9AS
Director NameMrs Margaret Anne Garnett
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(same day as company formation)
RoleLegal Secretary
Country of ResidenceEngland
Correspondence Address5th Floor 36 Leadenhall Street
London
EC3A 1AT
Director NameMr Keith John Springall
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 5 33 King William Street
London
EC4R 9AS
Secretary NameKeith John Springall
StatusResigned
Appointed01 August 2011(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 01 August 2013)
RoleCompany Director
Correspondence AddressLevel 5 33 King William Street
London
EC4R 9AS

Location

Registered AddressLevel 5 33 King William Street
London
EC4R 9AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Shareholders

1 at £1Porta Communications PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2013Application to strike the company off the register (3 pages)
23 December 2013Application to strike the company off the register (3 pages)
25 September 2013Audit exemption subsidiary accounts made up to 31 December 2012 (15 pages)
25 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (81 pages)
25 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (81 pages)
25 September 2013Audit exemption subsidiary accounts made up to 31 December 2012 (15 pages)
17 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
17 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
16 August 2013Termination of appointment of Keith Springall as a director (1 page)
16 August 2013Appointment of Mr Eugene Golembiewski as a director (2 pages)
16 August 2013Appointment of Mr Eugene Golembiewski as a director (2 pages)
16 August 2013Termination of appointment of Keith Springall as a secretary (1 page)
16 August 2013Appointment of Mr Eugene Golembiewski as a secretary (1 page)
16 August 2013Appointment of Mr Eugene Golembiewski as a secretary (1 page)
16 August 2013Termination of appointment of Keith Springall as a director (1 page)
16 August 2013Termination of appointment of Keith Springall as a secretary (1 page)
26 July 2013Registration of charge 076768720002 (27 pages)
26 July 2013Registration of charge 076768720002 (27 pages)
1 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 1
(4 pages)
1 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 1
(4 pages)
11 June 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
11 June 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
9 October 2012Registered office address changed from 5Th Floor 36 Leadenhall Street London Uk EC3A 1AT on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 5Th Floor 36 Leadenhall Street London Uk EC3A 1AT on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 5Th Floor 36 Leadenhall Street London Uk EC3A 1AT on 9 October 2012 (1 page)
1 October 2012Full accounts made up to 31 December 2011 (18 pages)
1 October 2012Full accounts made up to 31 December 2011 (18 pages)
27 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 December 2011Termination of appointment of Margaret Garnett as a director (1 page)
5 December 2011Termination of appointment of Margaret Garnett as a director (1 page)
16 November 2011Registered office address changed from 35 New Broad Street London EC2M 1NH England on 16 November 2011 (1 page)
16 November 2011Registered office address changed from 35 New Broad Street London EC2M 1NH England on 16 November 2011 (1 page)
27 October 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
27 October 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
9 August 2011Appointment of Mr David Ernest Wright as a director (3 pages)
9 August 2011Appointment of Mr David Ernest Wright as a director (3 pages)
3 August 2011Appointment of Mr Keith John Springall as a director (2 pages)
3 August 2011Company name changed bcomp 431 LIMITED\certificate issued on 03/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
3 August 2011Appointment of Mr Keith John Springall as a director (2 pages)
3 August 2011Company name changed bcomp 431 LIMITED\certificate issued on 03/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 August 2011Registered office address changed from C/O Bpe Solicitors Llp First Floor St James' House St James' Square Cheltenham Gloucestershire GL50 3PR England on 2 August 2011 (1 page)
2 August 2011Appointment of Keith John Springall as a secretary (1 page)
2 August 2011Registered office address changed from C/O Bpe Solicitors Llp First Floor St James' House St James' Square Cheltenham Gloucestershire GL50 3PR England on 2 August 2011 (1 page)
2 August 2011Appointment of Keith John Springall as a secretary (1 page)
2 August 2011Registered office address changed from C/O Bpe Solicitors Llp First Floor St James' House St James' Square Cheltenham Gloucestershire GL50 3PR England on 2 August 2011 (1 page)
6 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-30
(2 pages)
6 July 2011Change of name notice (2 pages)
6 July 2011Change of name notice (2 pages)
6 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-30
(2 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)