Dissolved
Dissolved 2016-06-28
Company Information for IMPACT BUSINESS STRATEGIES LTD.
LEWES, EAST SUSSEX, BN7,
|
Company Registration Number
07491924
Private Limited Company
Dissolved Dissolved 2016-06-28 |
Company Name | ||||
---|---|---|---|---|
IMPACT BUSINESS STRATEGIES LTD. | ||||
Legal Registered Office | ||||
LEWES EAST SUSSEX | ||||
Previous Names | ||||
|
Company Number | 07491924 | |
---|---|---|
Date formed | 2011-01-13 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-01-31 | |
Date Dissolved | 2016-06-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:33:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
IMPACT BUSINESS STRATEGIES, LLC | 549 MEADOWCREST ROAD - CINCINNATI OH 45231 | Active | Company formed on the 2009-06-30 | |
IMPACT BUSINESS STRATEGIES INC. | 1567 S. HIGHLAND AVENUE #244 CLEARWATER FL 34616 | Inactive | Company formed on the 1995-10-18 |
Officer | Role | Date Appointed |
---|---|---|
CHARLOTTE AMANDA DICKS |
||
NICHOLAS PAUL FLEWIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COUNTY WEST SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
PAUL JAMES MANLEY |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/01/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/2014 FROM FINANCE HOUSE 6 PARKSIDE COURT GREENHOUGH ROAD LICHFIELD STAFFORDSHIRE WS13 7AU | |
RES15 | CHANGE OF NAME 30/05/2014 | |
CERTNM | COMPANY NAME CHANGED INGRAM BUSINESS SOLUTIONS LTD. CERTIFICATE ISSUED ON 09/06/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 19/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/01/14 NO CHANGES | |
RES15 | CHANGE OF NAME 14/11/2013 | |
CERTNM | COMPANY NAME CHANGED CHARLIE HORSE LIMITED CERTIFICATE ISSUED ON 27/11/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 | |
AR01 | 13/01/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COUNTY WEST SECRETARIAL SERVICES LIMITED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE AMANDA DICKS / 02/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL FLEWIN / 02/03/2012 | |
AR01 | 13/01/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 6 CAMBRIDGE COURT 210 SHEPHERDS BUSH ROAD LONDON W6 7NJ UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED CHARLOTTE AMANDA DICKS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL FLEWIN / 10/03/2011 | |
AP01 | DIRECTOR APPOINTED NICHOLAS PAUL FLEWIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES MANLEY | |
SH01 | 13/01/11 STATEMENT OF CAPITAL GBP 2 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IMPACT BUSINESS STRATEGIES LTD.
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as IMPACT BUSINESS STRATEGIES LTD. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |