About

Registered Number: 05970099
Date of Incorporation: 17/10/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2017 (6 years and 4 months ago)
Registered Address: THE MACDONALD PARTNERSHIP PLC, 29 Craven Street, London, WC2N 5NT

 

Based in London, Impact Healthcare Advertising Ltd was registered on 17 October 2006. The company has only one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Lisa Jane Edge 17 October 2006 01 September 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 December 2017
LIQ14 - N/A 10 September 2017
AD01 - Change of registered office address 03 January 2017
RESOLUTIONS - N/A 30 December 2016
4.20 - N/A 30 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 30 December 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 11 November 2015
CH01 - Change of particulars for director 11 November 2015
CH03 - Change of particulars for secretary 11 August 2015
CH01 - Change of particulars for director 11 August 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 13 October 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 18 October 2013
CH01 - Change of particulars for director 18 October 2013
CH03 - Change of particulars for secretary 18 October 2013
AD01 - Change of registered office address 18 October 2013
RP04 - N/A 01 February 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 14 November 2012
CH01 - Change of particulars for director 14 November 2012
CH03 - Change of particulars for secretary 14 November 2012
AD01 - Change of registered office address 17 August 2012
AA01 - Change of accounting reference date 26 July 2012
AR01 - Annual Return 14 November 2011
TM01 - Termination of appointment of director 14 November 2011
TM01 - Termination of appointment of director 11 November 2011
AA - Annual Accounts 08 July 2011
AD01 - Change of registered office address 10 June 2011
AR01 - Annual Return 03 November 2010
CH01 - Change of particulars for director 03 November 2010
CH01 - Change of particulars for director 03 November 2010
CH03 - Change of particulars for secretary 03 November 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 15 August 2008
363a - Annual Return 30 October 2007
NEWINC - New incorporation documents 17 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.