IMPAQ FINANCIAL SERVICES LIMITED

IMPAQ FINANCIAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameIMPAQ FINANCIAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04283013
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IMPAQ FINANCIAL SERVICES LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is IMPAQ FINANCIAL SERVICES LIMITED located?

    Registered Office Address
    220 The Linen Hall
    162 Regent Street
    W1B 5TB London
    Undeliverable Registered Office AddressNo

    What were the previous names of IMPAQ FINANCIAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CRITICA LIMITEDSep 06, 2001Sep 06, 2001

    What are the latest accounts for IMPAQ FINANCIAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2012

    What are the latest filings for IMPAQ FINANCIAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Jun 30, 2012

    4 pagesAA

    Annual return made up to Sep 06, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 06, 2012

    Statement of capital on Sep 06, 2012

    • Capital: GBP 2
    SH01

    Previous accounting period extended from Dec 31, 2011 to Jun 30, 2012

    1 pagesAA01

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Sep 06, 2011 with full list of shareholders

    4 pagesAR01

    Annual return made up to Sep 06, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Annegret Langmann on Oct 01, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2009

    4 pagesAA

    Total exemption small company accounts made up to Dec 31, 2008

    5 pagesAA

    Annual return made up to Sep 06, 2009 with full list of shareholders

    3 pagesAR01

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts for a small company made up to Dec 31, 2007

    7 pagesAA

    legacy

    3 pages363a

    Memorandum and Articles of Association

    2 pagesMA

    Certificate of change of name

    Company name changed critica LIMITED\certificate issued on 15/08/08
    2 pagesCERTNM

    legacy

    6 pages363s

    Full accounts made up to Dec 31, 2006

    13 pagesAA

    legacy

    7 pages363s

    legacy

    pages363(288)

    legacy

    pages363(287)

    Accounts for a small company made up to Dec 31, 2005

    6 pagesAA

    Who are the officers of IMPAQ FINANCIAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KRUEGER, Anna
    Zug
    Chamer Strasse 45
    6300
    Switzerland
    Secretary
    Zug
    Chamer Strasse 45
    6300
    Switzerland
    Swiss138873570001
    LANGMANN, Annegret
    Turnerstrasse 26
    FOREIGN Zurich
    Ch8006
    Switzerland
    Director
    Turnerstrasse 26
    FOREIGN Zurich
    Ch8006
    Switzerland
    SwitzerlandGerman83792000002
    COX, Barry William
    47 Birchett Road
    Cove
    GU14 8RF Farnborough
    Hampshire
    Secretary
    47 Birchett Road
    Cove
    GU14 8RF Farnborough
    Hampshire
    British73263000001
    GENTZKE, Werner
    Buckhauserstr.3e
    FOREIGN 8048 Zurich
    Switzerland
    Secretary
    Buckhauserstr.3e
    FOREIGN 8048 Zurich
    Switzerland
    German92365100002
    KAVANAGH, Stephen
    37 Lexington Apartments
    40 City Road
    EC1Y 2AN London
    Secretary
    37 Lexington Apartments
    40 City Road
    EC1Y 2AN London
    British82733890001
    WINTER, Mary Catherine
    29 Manor Road
    Whitchurch On Thames
    RG9 7EU South Oxfordshire
    Secretary
    29 Manor Road
    Whitchurch On Thames
    RG9 7EU South Oxfordshire
    British58221870001
    HCS SECRETARIAL LIMITED
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    Nominee Secretary
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    900020330001
    HACKER, Paul
    Flat 6 Riverside
    Millbrook
    GU1 3XD Guildford
    Surrey
    Director
    Flat 6 Riverside
    Millbrook
    GU1 3XD Guildford
    Surrey
    United KingdomBritish124451170001
    HOLLINGSHEAD, Wendy
    37 Lexington Apartments
    40-56 City Road
    EC1Y 2AN London
    Director
    37 Lexington Apartments
    40-56 City Road
    EC1Y 2AN London
    British75053040002
    KAVANAGH, Daniel James
    78 Haydon Place
    GU1 4LR Guildford
    Surrey
    Director
    78 Haydon Place
    GU1 4LR Guildford
    Surrey
    British78022840001
    KAVANAGH, Stephen
    Flat 3
    22 Pit Farm Road
    GU1 2JL Guildford
    Surrey
    Director
    Flat 3
    22 Pit Farm Road
    GU1 2JL Guildford
    Surrey
    British82733890002
    HANOVER DIRECTORS LIMITED
    44 Upper Belgrave Road
    BS8 2XN Bristol
    Nominee Director
    44 Upper Belgrave Road
    BS8 2XN Bristol
    900019670001

    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