This company is commonly known as Impact Executives Holdings Limited. The company was founded 25 years ago and was given the registration number 03566935. The firm's registered office is in LONDON. You can find them at 110 Bishopsgate, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | IMPACT EXECUTIVES HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03566935 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 1998 |
End of financial year | : | 31 January 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 110 Bishopsgate, London, EC2N 4AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Noble Street, London, England, EC2V 7DE | Secretary | 19 October 2019 | Active |
3, Noble Street, London, England, EC2V 7DE | Director | 19 October 2019 | Active |
Beechwood Cottage, Hambleden, Henley On Thames, RG9 6SD | Secretary | 14 November 2005 | Active |
110 Croxted Road, Dulwich, London, SE21 8NR | Secretary | 10 June 1999 | Active |
Lambourne, Three Households, Chalfont St Giles, HP8 4LW | Secretary | 09 October 2000 | Active |
110, Bishopsgate, London, United Kingdom, EC2N 4AY | Secretary | 27 April 2017 | Active |
66 Beversbrook Road, London, N19 4QH | Secretary | 17 June 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 May 1998 | Active |
Beechwood Cottage, Hambleden, Henley On Thames, RG9 6SD | Director | 14 November 2005 | Active |
1 Durrell Road, Fulham, London, SW6 5LQ | Director | 09 October 2000 | Active |
Lambourne, Three Households, Chalfont St Giles, HP8 4LW | Director | 09 October 2000 | Active |
19 Alwyne Villas Canonbury, London, N1 2HG | Director | 19 June 1998 | Active |
Greensands, Promrose Way Bramley, Guildford, GU5 0BZ | Director | 09 October 2000 | Active |
110, Bishopsgate, London, United Kingdom, EC2N 4AY | Director | 27 April 2017 | Active |
9 Clarendon Road, London, W11 4JA | Director | 10 June 1999 | Active |
40 Bradbourne Street, Fulham, London, SW6 3TE | Director | 09 October 2000 | Active |
8 Trefoil Road, London, SW18 2EQ | Director | 17 June 1998 | Active |
66 Beversbrook Road, London, N19 4QH | Director | 17 June 1998 | Active |
41, Chelsea Square, London, SW3 6LH | Director | 26 May 2000 | Active |
19 Lamont Road, London, SW10 0HR | Director | 26 May 2000 | Active |
Highview, 18 Pebworth Drive, Hatton Park, CV35 7UD | Director | 11 May 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 19 May 1998 | Active |
Harvey Nash Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 110, Bishopsgate, London, United Kingdom, EC2N 4AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-18 | Gazette | Gazette dissolved voluntary. | Download |
2022-01-04 | Address | Change registered office address company with date old address new address. | Download |
2021-11-02 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-09-21 | Gazette | Gazette notice voluntary. | Download |
2021-09-08 | Dissolution | Dissolution application strike off company. | Download |
2021-07-19 | Accounts | Legacy. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-11 | Incorporation | Memorandum articles. | Download |
2021-02-11 | Resolution | Resolution. | Download |
2021-01-28 | Capital | Legacy. | Download |
2021-01-28 | Capital | Capital statement capital company with date currency figure. | Download |
2021-01-28 | Insolvency | Legacy. | Download |
2021-01-28 | Resolution | Resolution. | Download |
2021-01-22 | Gazette | Gazette filings brought up to date. | Download |
2021-01-19 | Gazette | Gazette notice compulsory. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-12 | Gazette | Gazette filings brought up to date. | Download |
2020-02-04 | Gazette | Gazette notice compulsory. | Download |
2020-01-29 | Officers | Termination director company with name termination date. | Download |
2019-12-16 | Officers | Appoint person secretary company with name date. | Download |
2019-12-16 | Officers | Appoint person director company with name date. | Download |
2019-12-16 | Officers | Termination director company with name termination date. | Download |
2019-12-16 | Officers | Termination secretary company with name termination date. | Download |
2019-12-16 | Officers | Termination director company with name termination date. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.