About

Registered Number: 05750912
Date of Incorporation: 21/03/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2020 (3 years and 11 months ago)
Registered Address: 142-148 Main Road, Sidcup, Kent, DA14 6NZ

 

Impakt Mmd Ltd was founded on 21 March 2006, it's status at Companies House is "Dissolved". There is one director listed for this organisation in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GERRARD, Adam 06 April 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 May 2020
LIQ14 - N/A 14 February 2020
LIQ03 - N/A 24 April 2019
LIQ03 - N/A 10 April 2018
4.68 - Liquidator's statement of receipts and payments 06 April 2017
4.68 - Liquidator's statement of receipts and payments 22 April 2016
4.68 - Liquidator's statement of receipts and payments 21 April 2015
4.68 - Liquidator's statement of receipts and payments 11 April 2014
4.68 - Liquidator's statement of receipts and payments 10 April 2013
AD01 - Change of registered office address 26 March 2012
AD01 - Change of registered office address 22 February 2012
RESOLUTIONS - N/A 17 February 2012
4.20 - N/A 17 February 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 17 February 2012
TM02 - Termination of appointment of secretary 26 October 2011
AR01 - Annual Return 22 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 May 2011
MG01 - Particulars of a mortgage or charge 18 May 2011
AA - Annual Accounts 15 March 2011
AD01 - Change of registered office address 15 February 2011
AR01 - Annual Return 26 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 05 February 2010
395 - Particulars of a mortgage or charge 21 August 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 21 October 2008
CERTNM - Change of name certificate 03 June 2008
363a - Annual Return 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
AA - Annual Accounts 11 December 2007
287 - Change in situation or address of Registered Office 20 July 2007
363a - Annual Return 10 May 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
RESOLUTIONS - N/A 05 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2007
NEWINC - New incorporation documents 21 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 16 May 2011 Outstanding

N/A

Debenture 20 August 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.