INSTANT IMPACT (INTERNATIONAL) LIMITED

Register to unlock more data on OkredoRegister

INSTANT IMPACT (INTERNATIONAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04583102

Incorporation date

05/11/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

12 Moss Court, Orchard Road, Seer Green, Buckinghamshire HP9 2YPCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2002)
dot icon21/10/2013
Final Gazette dissolved via voluntary strike-off
dot icon08/07/2013
First Gazette notice for voluntary strike-off
dot icon26/06/2013
Application to strike the company off the register
dot icon19/06/2013
Termination of appointment of Thurman Gregory Bennett as a director on 2013-03-31
dot icon19/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon25/03/2013
Total exemption small company accounts made up to 2011-03-31
dot icon15/03/2013
Compulsory strike-off action has been discontinued
dot icon13/03/2013
Annual return made up to 2012-11-02 with full list of shareholders
dot icon13/03/2013
Registered office address changed from 12 Moss Court Orchard Road, Seer Green Beaconsfield Buckinghamshire HP9 2YP United Kingdom on 2013-03-14
dot icon13/03/2013
Director's details changed for Miss Ruth Samuel on 2010-10-04
dot icon13/03/2013
Termination of appointment of Christine Susan Aldridge as a director on 2012-11-05
dot icon12/03/2013
Registered office address changed from C/O Miss Ruth Samuel 12 Moss Court Seer Green Beaconsfield Buckinghamshire HP9 2YP United Kingdom on 2013-03-13
dot icon12/03/2013
Termination of appointment of Christine Susan Aldridge as a director on 2012-11-05
dot icon14/01/2013
First Gazette notice for compulsory strike-off
dot icon08/06/2012
Compulsory strike-off action has been discontinued
dot icon07/06/2012
Annual return made up to 2011-11-02 with full list of shareholders
dot icon05/03/2012
First Gazette notice for compulsory strike-off
dot icon30/10/2011
Secretary's details changed for Miss Ruth Ida Samuel on 2011-10-10
dot icon30/10/2011
Registered office address changed from 25 Frinton Road Tooting London SW17 9EH on 2011-10-31
dot icon17/06/2011
Compulsory strike-off action has been discontinued
dot icon15/06/2011
Total exemption small company accounts made up to 2010-03-31
dot icon15/06/2011
Annual return made up to 2010-11-02 with full list of shareholders
dot icon14/03/2011
First Gazette notice for compulsory strike-off
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon26/11/2009
Director's details changed for Thurman Gregory Bennett on 2009-11-26
dot icon25/11/2009
Director's details changed for Christine Susan Aldridge on 2009-11-26
dot icon25/11/2009
Director's details changed for Ruth Ida Samuel on 2009-11-26
dot icon05/02/2009
Registered office changed on 06/02/2009 from 1433B london road norbury london SW16 4AW
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/11/2008
Return made up to 02/11/08; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/11/2007
Return made up to 02/11/07; full list of members
dot icon04/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/11/2006
Return made up to 02/11/06; full list of members
dot icon01/11/2005
Return made up to 02/11/05; full list of members
dot icon26/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon02/02/2005
Return made up to 06/11/04; full list of members
dot icon02/02/2005
Director's particulars changed
dot icon02/02/2005
Director resigned
dot icon20/01/2005
Ad 22/09/03-13/01/05 £ si 12@1
dot icon04/01/2005
Director resigned
dot icon09/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon04/02/2004
Return made up to 06/11/03; full list of members
dot icon29/09/2003
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon08/07/2003
Director resigned
dot icon16/02/2003
Ad 06/02/03--------- £ si 48@1=48 £ ic 2/50
dot icon25/01/2003
Director's particulars changed
dot icon01/01/2003
New director appointed
dot icon03/12/2002
New director appointed
dot icon03/12/2002
New director appointed
dot icon05/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Samuel, Ruth Ida
Director
06/11/2002 - Present
4
Mccarthy, Vincent Michael
Director
20/11/2002 - 17/12/2004
4
Aldridge, Christine Susan
Director
06/11/2002 - 05/11/2012
-
Bennett, Thurman Gregory
Director
20/11/2002 - 31/03/2013
-
Samuel, Ruth
Secretary
06/11/2002 - Present
-

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 INSTANT IMPACT (INTERNATIONAL) LIMITED

INSTANT IMPACT (INTERNATIONAL) LIMITED is an(a) Dissolved company incorporated on 05/11/2002 with the registered office located at 12 Moss Court, Orchard Road, Seer Green, Buckinghamshire HP9 2YP. 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 INSTANT IMPACT (INTERNATIONAL) LIMITED?

toggle

INSTANT IMPACT (INTERNATIONAL) LIMITED is currently Dissolved. It was registered on 05/11/2002 and dissolved on 21/10/2013.

Where is INSTANT IMPACT (INTERNATIONAL) LIMITED located?

toggle

INSTANT IMPACT (INTERNATIONAL) LIMITED is registered at 12 Moss Court, Orchard Road, Seer Green, Buckinghamshire HP9 2YP.

What does INSTANT IMPACT (INTERNATIONAL) LIMITED do?

toggle

INSTANT IMPACT (INTERNATIONAL) LIMITED operates in the Post-secondary non-tertiary education (85.41 - SIC 2007) sector.

What is the latest filing for INSTANT IMPACT (INTERNATIONAL) LIMITED?

toggle

The latest filing was on 21/10/2013: Final Gazette dissolved via voluntary strike-off.