About

Registered Number: 04531003
Date of Incorporation: 10/09/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2014 (9 years and 9 months ago)
Registered Address: Middlesex House, 29-45 High Street, Edgware, Middlesex, HA8 7LH

 

Established in 2002, Solutions Four Impact Ltd are based in Edgware, it's status is listed as "Dissolved". We do not know the number of employees at Solutions Four Impact Ltd. This organisation has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKIE, Paula Denise 16 September 2002 12 June 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 September 2014
GAZ1 - First notification of strike-off action in London Gazette 10 June 2014
DISS16(SOAS) - N/A 26 November 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 24 September 2012
TM02 - Termination of appointment of secretary 25 October 2011
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 02 August 2011
TM01 - Termination of appointment of director 16 June 2011
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH03 - Change of particulars for secretary 13 October 2010
AP01 - Appointment of director 13 October 2010
TM01 - Termination of appointment of director 13 October 2010
AA - Annual Accounts 12 October 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 04 September 2008
363a - Annual Return 09 November 2007
AA - Annual Accounts 14 August 2007
363a - Annual Return 26 September 2006
AA - Annual Accounts 20 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2005
363s - Annual Return 17 November 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
AA - Annual Accounts 19 May 2005
288b - Notice of resignation of directors or secretaries 25 November 2004
395 - Particulars of a mortgage or charge 24 November 2004
363s - Annual Return 17 September 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 30 December 2003
AA - Annual Accounts 30 December 2003
288a - Notice of appointment of directors or secretaries 05 December 2003
288b - Notice of resignation of directors or secretaries 05 December 2003
288b - Notice of resignation of directors or secretaries 05 December 2003
363s - Annual Return 10 November 2003
288a - Notice of appointment of directors or secretaries 03 October 2002
287 - Change in situation or address of Registered Office 03 October 2002
288a - Notice of appointment of directors or secretaries 03 October 2002
288a - Notice of appointment of directors or secretaries 03 October 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
NEWINC - New incorporation documents 10 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 12 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.