About

Registered Number: 06472253
Date of Incorporation: 14/01/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2017 (7 years and 2 months ago)
Registered Address: Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

 

Based in Newcastle Upon Tyne, Business Impact Uk Ltd was setup in 2008, it has a status of "Dissolved". We do not know the number of employees at the business. The organisation has 2 directors listed as Scott, Kimberley Christina, Wray, Martin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRAY, Martin 23 March 2012 31 December 2014 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Kimberley Christina 01 December 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 February 2017
4.71 - Return of final meeting in members' voluntary winding-up 24 November 2016
4.68 - Liquidator's statement of receipts and payments 29 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 13 January 2016
4.40 - N/A 13 January 2016
AA - Annual Accounts 17 April 2015
AD01 - Change of registered office address 15 April 2015
RESOLUTIONS - N/A 14 April 2015
4.70 - N/A 14 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 14 April 2015
TM01 - Termination of appointment of director 25 February 2015
AR01 - Annual Return 14 January 2015
TM01 - Termination of appointment of director 14 January 2015
TM01 - Termination of appointment of director 14 January 2015
MR04 - N/A 06 January 2015
AA01 - Change of accounting reference date 19 November 2014
AP01 - Appointment of director 06 October 2014
RESOLUTIONS - N/A 24 January 2014
SH01 - Return of Allotment of shares 24 January 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 03 January 2014
AP03 - Appointment of secretary 05 December 2013
TM01 - Termination of appointment of director 02 December 2013
TM02 - Termination of appointment of secretary 02 December 2013
AP01 - Appointment of director 17 October 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 28 January 2013
AP01 - Appointment of director 28 January 2013
AA - Annual Accounts 04 May 2012
AP01 - Appointment of director 27 March 2012
AR01 - Annual Return 16 January 2012
TM01 - Termination of appointment of director 01 December 2011
TM01 - Termination of appointment of director 01 August 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 11 January 2011
AA - Annual Accounts 09 April 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 January 2010
AR01 - Annual Return 15 January 2010
AD01 - Change of registered office address 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
288a - Notice of appointment of directors or secretaries 21 July 2009
225 - Change of Accounting Reference Date 14 July 2009
AA - Annual Accounts 08 July 2009
225 - Change of Accounting Reference Date 06 July 2009
RESOLUTIONS - N/A 15 April 2009
123 - Notice of increase in nominal capital 15 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 2009
363a - Annual Return 28 January 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
288b - Notice of resignation of directors or secretaries 03 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
CERTNM - Change of name certificate 06 August 2008
287 - Change in situation or address of Registered Office 11 July 2008
RESOLUTIONS - N/A 08 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 July 2008
123 - Notice of increase in nominal capital 08 July 2008
395 - Particulars of a mortgage or charge 04 July 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
NEWINC - New incorporation documents 14 January 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 30 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.