About

Registered Number: 04262289
Date of Incorporation: 31/07/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 14/10/2014 (9 years and 6 months ago)
Registered Address: Flat 310 4 Westferry Road, London, E14 8JL,

 

Having been setup in 2001, Impact International Management Ltd has its registered office in London. There are 5 directors listed for the company at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARLES, Colin Aubery 22 April 2002 - 1
SADLER, Paul 01 August 2001 27 April 2004 1
Secretary Name Appointed Resigned Total Appointments
HEFTI, Cornelia 12 June 2007 - 1
GREED, Larraine 01 August 2001 28 February 2005 1
MELLODEY, Olivia Ruth 01 March 2005 12 June 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 01 July 2014
AD01 - Change of registered office address 26 March 2014
DISS16(SOAS) - N/A 07 November 2013
GAZ1(A) - First notification of strike-off in London Gazette) 10 September 2013
DISS16(SOAS) - N/A 27 February 2013
GAZ1 - First notification of strike-off action in London Gazette 11 December 2012
DISS16(SOAS) - N/A 08 September 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 06 November 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 19 August 2008
363a - Annual Return 11 August 2008
288b - Notice of resignation of directors or secretaries 21 August 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
AA - Annual Accounts 08 June 2007
363a - Annual Return 15 December 2006
AA - Annual Accounts 17 July 2006
363a - Annual Return 11 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
353 - Register of members 10 October 2005
287 - Change in situation or address of Registered Office 10 October 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 17 December 2004
288b - Notice of resignation of directors or secretaries 06 May 2004
363s - Annual Return 19 November 2003
287 - Change in situation or address of Registered Office 01 May 2003
AA - Annual Accounts 01 May 2003
DISS40 - Notice of striking-off action discontinued 04 February 2003
363s - Annual Return 30 January 2003
GAZ1 - First notification of strike-off action in London Gazette 21 January 2003
288a - Notice of appointment of directors or secretaries 03 May 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
287 - Change in situation or address of Registered Office 18 January 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
288b - Notice of resignation of directors or secretaries 02 August 2001
288b - Notice of resignation of directors or secretaries 02 August 2001
NEWINC - New incorporation documents 31 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.