About

Registered Number: 06559016
Date of Incorporation: 08/04/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (5 years and 5 months ago)
Registered Address: WINCHESTER BOURNE LTD, Sullivan Court Wessex Business Park, Wessex Way, Colden Common, Winchester, Hampshire, SO21 1WP,

 

Impact Business & Brand Consultants Ltd was registered on 08 April 2008 with its registered office in Hampshire. The organisation has 4 directors listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Caroline Anne 08 April 2008 - 1
Incorporate Directors Limited 08 April 2008 08 April 2008 1
Secretary Name Appointed Resigned Total Appointments
PICKERSGILL, Alison Mary 08 April 2008 - 1
Incorporate Secretariat Limited 08 April 2008 08 April 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 11 September 2018
DS01 - Striking off application by a company 04 September 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 21 April 2016
AD01 - Change of registered office address 10 February 2016
AD01 - Change of registered office address 05 February 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 07 November 2009
225 - Change of Accounting Reference Date 28 September 2009
363a - Annual Return 06 May 2009
288b - Notice of resignation of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
NEWINC - New incorporation documents 08 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.