UKBizDB.co.uk

IMPACKTA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Impackta Limited. The company was founded 21 years ago and was given the registration number 04484355. The firm's registered office is in CROYDON. You can find them at Airport House, Purley Way, Croydon, Surrey. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:IMPACKTA LIMITED
Company Number:04484355
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 July 2002
End of financial year:31 December 2012
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Airport House, Purley Way, Croydon, Surrey, United Kingdom, CR0 0XZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Airport House, Purley Way, Croydon, United Kingdom, CR0 0XZ

Secretary12 July 2002Active
Airport House, Purley Way, Croydon, United Kingdom, CR0 0XZ

Director15 March 2010Active
Airport House, Purley Way, Croydon, United Kingdom, CR0 0XZ

Director12 July 2002Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary12 July 2002Active
1 Rose Cottages, Chequers Lane, Walton On The Hill, KT20 7ST

Director05 December 2002Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Director12 July 2002Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2014-03-05Insolvency

Liquidation compulsory winding up order.

Download
2013-11-29Dissolution

Dissolved compulsory strike off suspended.

Download
2013-11-05Gazette

Gazette notice compulsary.

Download
2013-07-25Accounts

Accounts with accounts type total exemption small.

Download
2013-01-21Address

Change registered office address company with date old address.

Download
2012-09-26Accounts

Accounts with accounts type total exemption small.

Download
2012-08-08Annual return

Annual return company with made up date full list shareholders.

Download
2011-09-27Accounts

Accounts with accounts type total exemption small.

Download
2011-09-20Annual return

Annual return company with made up date full list shareholders.

Download
2011-09-20Officers

Change person secretary company with change date.

Download
2011-09-20Officers

Change person director company with change date.

Download
2011-09-20Officers

Change person director company with change date.

Download
2010-09-28Accounts

Accounts with accounts type total exemption small.

Download
2010-09-27Annual return

Annual return company with made up date full list shareholders.

Download
2010-09-27Officers

Change person director company with change date.

Download
2010-03-18Officers

Appoint person director company with name.

Download
2009-12-17Change of name

Certificate change of name company.

Download
2009-12-17Change of name

Change of name notice.

Download
2009-12-15Mortgage

Legacy.

Download
2009-08-24Annual return

Legacy.

Download
2009-06-05Accounts

Accounts with accounts type total exemption small.

Download
2008-07-29Annual return

Legacy.

Download
2008-07-29Address

Legacy.

Download
2008-07-16Officers

Legacy.

Download
2008-04-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.