IMPACT DISTRIBUTION SERVICES LIMITED
Overview
| Company Name | IMPACT DISTRIBUTION SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04077470 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of IMPACT DISTRIBUTION SERVICES LIMITED?
- Video production activities (59112) / Information and communication
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is IMPACT DISTRIBUTION SERVICES LIMITED located?
| Registered Office Address | C/O VALENTINE & CO Galley House Moon Lane EN5 5YL Barnet |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for IMPACT DISTRIBUTION SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2019 |
What is the status of the latest confirmation statement for IMPACT DISTRIBUTION SERVICES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Oct 31, 2019 |
What are the latest filings for IMPACT DISTRIBUTION SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 15 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Mar 31, 2024 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 31, 2023 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 31, 2022 | 16 pages | LIQ03 | ||||||||||
Registered office address changed from Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF to Galley House Moon Lane Barnet EN5 5YL on Jan 13, 2022 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Mar 31, 2021 | 16 pages | LIQ03 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from C/O Cmeasy Limited Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB to Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on May 04, 2020 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Total exemption full accounts made up to Jan 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2019 with updates | 5 pages | CS01 | ||||||||||
Previous accounting period shortened from Jan 31, 2019 to Jan 30, 2019 | 1 pages | AA01 | ||||||||||
Termination of appointment of Judith Rodgers as a secretary on Apr 18, 2019 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Oct 31, 2018 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Notification of Simon Drysdale as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Notification of Zoltan Hoffmann as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2016 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2016 | 5 pages | AA | ||||||||||
Who are the officers of IMPACT DISTRIBUTION SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLEMENTS, Emma Jane | Director | 39 Beddington Gardens SM5 3HL Carshalton Surrey | United Kingdom | British | 97844840002 | |||||
| DRYSDALE, Simon | Director | Perth Street EH3 5DW Edinburgh 1f1 | Scotland | British | 111522990004 | |||||
| HOFFMANN, Zoltan | Director | Tuscany Wharf 4b Orsman Road N1 5QJ London | United Kingdom | British | 48307210002 | |||||
| RODGERS, Judith | Secretary | Tuscany Wharf 4b Orsman Road N1 5QJ London | British | 72731540002 | ||||||
| AA COMPANY SERVICES LIMITED | Nominee Secretary | First Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002630001 | |||||||
| BUYVIEW LTD | Nominee Director | 1st Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002620001 |
Who are the persons with significant control of IMPACT DISTRIBUTION SERVICES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Simon Drysdale | Apr 06, 2016 | Perth Street EH3 5DW Edinburgh 1f1 United Kingdom | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Zoltan Hoffmann | Apr 06, 2016 | 4b Orsman Road N1 5QJ London Tuscany Wharf United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does IMPACT DISTRIBUTION SERVICES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0