IMPACT OFFICE EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

IMPACT OFFICE EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02444857

Incorporation date

20/11/1989

Size

Full

Contacts

Registered address

Registered address

Rsm Tenon Recovery 11th Floor, 66 Chiltern Street, London W1U 4JTCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1989)
dot icon16/09/2013
Final Gazette dissolved following liquidation
dot icon16/06/2013
Liquidators' statement of receipts and payments to 2013-05-30
dot icon16/06/2013
Return of final meeting in a creditors' voluntary winding up
dot icon06/06/2013
Liquidators' statement of receipts and payments to 2013-04-21
dot icon26/11/2012
Liquidators' statement of receipts and payments to 2012-10-25
dot icon26/11/2012
Liquidators' statement of receipts and payments to 2012-04-25
dot icon26/11/2012
Liquidators' statement of receipts and payments to 2011-10-25
dot icon26/11/2012
Liquidators' statement of receipts and payments to 2011-04-25
dot icon01/03/2011
Registered office address changed from Sherlock House 73 Baker Street London W1U 6rd on 2011-03-02
dot icon25/04/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon12/07/2009
Result of meeting of creditors
dot icon10/06/2009
Registered office changed on 11/06/2009 from 13 vulcan business centre vulcan way new addington croydon, CR0 9UG
dot icon09/06/2009
Appointment of an administrator
dot icon03/04/2009
Appointment Terminated Director dennis moore
dot icon23/03/2009
Appointment Terminated Director richard thomson
dot icon08/03/2009
Full accounts made up to 2008-03-31
dot icon20/11/2008
Return made up to 21/11/08; full list of members
dot icon23/06/2008
Return made up to 21/11/07; full list of members
dot icon19/03/2008
Gbp ic 80800/75400 12/07/07 gbp sr 5400@1=5400
dot icon30/07/2007
New director appointed
dot icon30/07/2007
New director appointed
dot icon30/07/2007
New director appointed
dot icon23/07/2007
Declaration of shares redemption:auditor's report
dot icon22/07/2007
Director resigned
dot icon22/07/2007
Director resigned
dot icon22/07/2007
Director resigned
dot icon22/07/2007
Resolutions
dot icon22/07/2007
Resolutions
dot icon16/07/2007
Full accounts made up to 2007-03-31
dot icon16/07/2007
Full accounts made up to 2006-03-31
dot icon30/03/2007
Director resigned
dot icon02/03/2007
Return made up to 21/11/06; full list of members
dot icon04/12/2005
Return made up to 21/11/05; full list of members
dot icon04/12/2005
Director's particulars changed
dot icon22/11/2005
Full accounts made up to 2005-03-31
dot icon17/06/2005
Particulars of mortgage/charge
dot icon14/04/2005
New director appointed
dot icon06/04/2005
Return made up to 21/11/04; full list of members
dot icon06/04/2005
Secretary's particulars changed;director's particulars changed
dot icon15/12/2004
Memorandum and Articles of Association
dot icon15/12/2004
Resolutions
dot icon15/12/2004
Resolutions
dot icon15/12/2004
Resolutions
dot icon15/12/2004
Resolutions
dot icon15/12/2004
Ad 26/02/03--------- £ si 20000@1
dot icon15/12/2004
Ad 27/02/03--------- £ si 24000@1
dot icon30/08/2004
Full accounts made up to 2004-03-31
dot icon30/08/2004
Full accounts made up to 2003-03-31
dot icon07/04/2004
Return made up to 21/11/03; full list of members
dot icon05/02/2003
Full accounts made up to 2002-03-31
dot icon22/12/2002
Return made up to 21/11/02; full list of members
dot icon06/02/2002
Return made up to 21/11/01; full list of members
dot icon01/02/2002
Full accounts made up to 2001-03-31
dot icon30/01/2001
Return made up to 21/11/00; full list of members
dot icon30/01/2001
Director's particulars changed
dot icon27/12/2000
Particulars of mortgage/charge
dot icon15/11/2000
Full group accounts made up to 2000-03-31
dot icon07/03/2000
New director appointed
dot icon07/03/2000
New director appointed
dot icon12/12/1999
Return made up to 21/11/99; full list of members
dot icon12/12/1999
Secretary's particulars changed;director's particulars changed
dot icon12/12/1999
Full group accounts made up to 1999-03-31
dot icon04/07/1999
Particulars of mortgage/charge
dot icon13/12/1998
Return made up to 21/11/98; full list of members
dot icon13/12/1998
Secretary's particulars changed;director's particulars changed;director resigned
dot icon18/10/1998
£ ic 40000/36800 08/09/98 £ sr 3200@1=3200
dot icon27/09/1998
Resolutions
dot icon27/09/1998
Resolutions
dot icon06/08/1998
Full accounts made up to 1998-03-31
dot icon08/12/1997
Return made up to 21/11/97; full list of members
dot icon08/12/1997
Director's particulars changed
dot icon07/08/1997
Full accounts made up to 1997-03-31
dot icon26/01/1997
Declaration of satisfaction of mortgage/charge
dot icon22/12/1996
Return made up to 21/11/96; no change of members
dot icon22/12/1996
Director's particulars changed
dot icon04/08/1996
Full accounts made up to 1996-03-31
dot icon07/12/1995
Return made up to 21/11/95; no change of members
dot icon07/12/1995
Director's particulars changed
dot icon26/07/1995
Full accounts made up to 1995-03-31
dot icon06/01/1995
Full accounts made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon29/11/1994
Return made up to 21/11/94; full list of members
dot icon29/11/1994
Director's particulars changed
dot icon22/03/1994
Full accounts made up to 1993-03-31
dot icon09/03/1994
Ad 14/01/94--------- £ si 25300@1=25300 £ ic 14700/40000
dot icon09/03/1994
New director appointed
dot icon08/12/1993
Return made up to 21/11/93; full list of members
dot icon08/12/1993
Director's particulars changed
dot icon05/12/1993
Particulars of mortgage/charge
dot icon08/02/1993
Registered office changed on 09/02/93 from: 5 london road rainham kent ME8 7RG
dot icon30/11/1992
Accounting reference date extended from 31/12 to 31/03
dot icon30/11/1992
New director appointed
dot icon30/11/1992
New director appointed
dot icon30/11/1992
Return made up to 21/11/92; full list of members
dot icon30/11/1992
Secretary's particulars changed;director's particulars changed
dot icon15/07/1992
Ad 25/06/92--------- £ si 4700@1=4700 £ ic 10000/14700
dot icon09/04/1992
Accounts for a small company made up to 1991-12-31
dot icon20/01/1992
Return made up to 21/11/91; full list of members
dot icon03/09/1991
Ad 16/05/90--------- £ si 9900@1
dot icon23/05/1991
Return made up to 31/12/90; full list of members
dot icon20/05/1991
Amended accounts made up to 1990-12-31
dot icon21/04/1991
Accounts for a small company made up to 1990-12-31
dot icon21/04/1991
New director appointed
dot icon18/06/1990
Ad 16/05/90--------- £ si 99000@1=99000 £ ic 102/99102
dot icon18/06/1990
Resolutions
dot icon18/06/1990
£ nc 1000/100000 16/05/90
dot icon07/01/1990
Registered office changed on 08/01/90 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon07/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/01/1990
Ad 15/12/89--------- £ si 100@1=100 £ ic 2/102
dot icon07/01/1990
Accounting reference date notified as 31/12
dot icon26/12/1989
Certificate of change of name
dot icon20/11/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Dennis Thomas
Director
16/07/2007 - 31/03/2009
-
Moore, Dennis Thomas
Director
05/01/2000 - 28/06/2007
-
Davies, Kenneth Roy
Director
16/07/2007 - Present
-
Davies, Kenneth Roy
Director
05/01/2000 - 28/06/2007
-
Spencer, Stephen
Director
10/01/1994 - 08/09/1998
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IMPACT OFFICE EQUIPMENT LIMITED

IMPACT OFFICE EQUIPMENT LIMITED is an(a) Dissolved company incorporated on 20/11/1989 with the registered office located at Rsm Tenon Recovery 11th Floor, 66 Chiltern Street, London W1U 4JT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IMPACT OFFICE EQUIPMENT LIMITED?

toggle

IMPACT OFFICE EQUIPMENT LIMITED is currently Dissolved. It was registered on 20/11/1989 and dissolved on 16/09/2013.

Where is IMPACT OFFICE EQUIPMENT LIMITED located?

toggle

IMPACT OFFICE EQUIPMENT LIMITED is registered at Rsm Tenon Recovery 11th Floor, 66 Chiltern Street, London W1U 4JT.

What does IMPACT OFFICE EQUIPMENT LIMITED do?

toggle

IMPACT OFFICE EQUIPMENT LIMITED operates in the Wholesale of other office machinery and equipment (51.85 - SIC 2003) sector.

What is the latest filing for IMPACT OFFICE EQUIPMENT LIMITED?

toggle

The latest filing was on 16/09/2013: Final Gazette dissolved following liquidation.