Active - Proposal to Strike off
Company Information for IMPACT EXECUTIVES HOLDINGS LIMITED
110 BISHOPSGATE, LONDON, EC2N 4AY,
|
Company Registration Number
03566935
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
IMPACT EXECUTIVES HOLDINGS LIMITED | |
Legal Registered Office | |
110 BISHOPSGATE LONDON EC2N 4AY Other companies in EC2N | |
Company Number | 03566935 | |
---|---|---|
Company ID Number | 03566935 | |
Date formed | 1998-05-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2018 | |
Account next due | 31/10/2019 | |
Latest return | 17/05/2016 | |
Return next due | 14/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2021-10-07 01:22:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARK JONATHAN GARRATT |
||
ALBERT GEORGE HECTOR ELLIS |
||
MARK JONATHAN GARRATT |
||
SIMON MARK WASSALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN RICHARD ASHCROFT |
Company Secretary | ||
JONATHAN RICHARD ASHCROFT |
Director | ||
DAVID CHARLES HIGGINS |
Director | ||
ALBERT GEORGE HECTOR ELLIS |
Company Secretary | ||
IAN WILLIAM FURNISS |
Director | ||
THOMAS FRANCIS ALEXANDER CRAWFORD |
Director | ||
MAXINE FRANCES DRABBLE |
Company Secretary | ||
NICHOLAS JOHN GARDNER HAYES |
Director | ||
JONATHAN PATRICK MOYNIHAN |
Director | ||
JOHN MURRAY |
Director | ||
NOOR UD DIN JANMOHAMED |
Company Secretary | ||
PETER GEORGE FOSTER |
Director | ||
MARK HODGKINSON |
Director | ||
NOOR UD DIN JANMOHAMED |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRIMSON LIMITED | Director | 2017-09-11 | CURRENT | 2000-10-27 | Active | |
NASHTECH LIMITED | Director | 2016-03-22 | CURRENT | 2015-10-21 | Active | |
ASIA HOUSE | Director | 2013-09-12 | CURRENT | 1997-01-29 | Active | |
HARVEY NASH CONSULTING (SCOTLAND) LIMITED | Director | 2006-08-24 | CURRENT | 2006-08-15 | Dissolved 2018-01-23 | |
IMPACT EXECUTIVES LIMITED | Director | 2000-10-09 | CURRENT | 1999-07-02 | Active - Proposal to Strike off | |
TECHPARTNERS INTERNATIONAL LIMITED | Director | 2000-04-20 | CURRENT | 1993-12-01 | Active - Proposal to Strike off | |
EUROPEAN TECHNOLOGY PARTNERS LIMITED | Director | 2000-04-20 | CURRENT | 1998-01-27 | Active - Proposal to Strike off | |
MORTIMER SPINKS LIMITED | Director | 2000-02-01 | CURRENT | 1989-10-13 | Active - Proposal to Strike off | |
NASH DIRECT LIMITED | Director | 2000-02-01 | CURRENT | 1990-11-26 | Active - Proposal to Strike off | |
HARVEY NASH RESOURCE MANAGEMENT LIMITED | Director | 2000-02-01 | CURRENT | 1993-10-06 | Active - Proposal to Strike off | |
INTERIM MANAGEMENT IN INFORMATION TECHNOLOGY LIMITED | Director | 2000-02-01 | CURRENT | 1994-06-24 | Active - Proposal to Strike off | |
VERTIS CONSULTING LIMITED | Director | 2000-02-01 | CURRENT | 1996-01-12 | Active - Proposal to Strike off | |
NASH SQUARED LIMITED | Director | 2000-02-01 | CURRENT | 1997-02-13 | Active | |
CRIMSON LIMITED | Director | 2017-09-11 | CURRENT | 2000-10-27 | Active | |
MORTIMER SPINKS LIMITED | Director | 2017-04-27 | CURRENT | 1989-10-13 | Active - Proposal to Strike off | |
NASH DIRECT LIMITED | Director | 2017-04-27 | CURRENT | 1990-11-26 | Active - Proposal to Strike off | |
HARVEY NASH RESOURCE MANAGEMENT LIMITED | Director | 2017-04-27 | CURRENT | 1993-10-06 | Active - Proposal to Strike off | |
TECHPARTNERS INTERNATIONAL LIMITED | Director | 2017-04-27 | CURRENT | 1993-12-01 | Active - Proposal to Strike off | |
INTERIM MANAGEMENT IN INFORMATION TECHNOLOGY LIMITED | Director | 2017-04-27 | CURRENT | 1994-06-24 | Active - Proposal to Strike off | |
VERTIS CONSULTING LIMITED | Director | 2017-04-27 | CURRENT | 1996-01-12 | Active - Proposal to Strike off | |
EUROPEAN TECHNOLOGY PARTNERS LIMITED | Director | 2017-04-27 | CURRENT | 1998-01-27 | Active - Proposal to Strike off | |
HARVEY NASH CONSULTING (SCOTLAND) LIMITED | Director | 2017-04-27 | CURRENT | 2006-08-15 | Dissolved 2018-01-23 | |
IMPACT EXECUTIVES LIMITED | Director | 2017-04-27 | CURRENT | 1999-07-02 | Active - Proposal to Strike off | |
HARVEY NASH LIMITED | Director | 2017-04-27 | CURRENT | 1987-12-03 | Active | |
NASHTECH LIMITED | Director | 2017-04-27 | CURRENT | 2015-10-21 | Active | |
NASH SQUARED LIMITED | Director | 2017-04-03 | CURRENT | 1997-02-13 | Active | |
CRIMSON LIMITED | Director | 2017-09-11 | CURRENT | 2000-10-27 | Active | |
NASHTECH LIMITED | Director | 2016-03-22 | CURRENT | 2015-10-21 | Active | |
MORTIMER SPINKS LIMITED | Director | 2007-05-11 | CURRENT | 1989-10-13 | Active - Proposal to Strike off | |
NASH DIRECT LIMITED | Director | 2007-05-11 | CURRENT | 1990-11-26 | Active - Proposal to Strike off | |
HARVEY NASH RESOURCE MANAGEMENT LIMITED | Director | 2007-05-11 | CURRENT | 1993-10-06 | Active - Proposal to Strike off | |
TECHPARTNERS INTERNATIONAL LIMITED | Director | 2007-05-11 | CURRENT | 1993-12-01 | Active - Proposal to Strike off | |
INTERIM MANAGEMENT IN INFORMATION TECHNOLOGY LIMITED | Director | 2007-05-11 | CURRENT | 1994-06-24 | Active - Proposal to Strike off | |
VERTIS CONSULTING LIMITED | Director | 2007-05-11 | CURRENT | 1996-01-12 | Active - Proposal to Strike off | |
EUROPEAN TECHNOLOGY PARTNERS LIMITED | Director | 2007-05-11 | CURRENT | 1998-01-27 | Active - Proposal to Strike off | |
IMPACT EXECUTIVES LIMITED | Director | 2007-05-11 | CURRENT | 1999-07-02 | Active - Proposal to Strike off | |
NASH SQUARED LIMITED | Director | 2005-10-17 | CURRENT | 1997-02-13 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
REGISTERED OFFICE CHANGED ON 04/01/22 FROM 110 Bishopsgate London EC2N 4AY | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 11/02/21 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2021-01-28 GBP 1.02 | |
CAP-SS | Solvency Statement dated 27/01/21 | |
RES06 | Resolutions passed:
| |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALBERT GEORGE HECTOR ELLIS | |
AP03 | Appointment of Mr Christopher Stuart Tilley as company secretary on 2019-10-19 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER STUART TILLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON MARK WASSALL | |
TM02 | Termination of appointment of Mark Jonathan Garratt on 2019-10-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
PSC05 | Change of details for Harvey Nash Group Plc as a person with significant control on 2019-01-02 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/01/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/18 | |
LATEST SOC | 17/05/18 STATEMENT OF CAPITAL;GBP 850000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 17/05/17 STATEMENT OF CAPITAL;GBP 850000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MARK JONATHAN GARRATT | |
AP03 | Appointment of Mark Jonathan Garratt as company secretary on 2017-04-27 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN RICHARD ASHCROFT | |
TM02 | Termination of appointment of Jonathan Richard Ashcroft on 2017-04-27 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/16 | |
LATEST SOC | 01/06/16 STATEMENT OF CAPITAL;GBP 850000 | |
AR01 | 17/05/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/15 | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 850000 | |
AR01 | 17/05/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/14 FROM Harvey Nash Heron Tower 110 Bishopsgate London England and Wales EC2N 4AY | |
LATEST SOC | 02/07/14 STATEMENT OF CAPITAL;GBP 850000 | |
AR01 | 17/05/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/13 | |
AR01 | 17/05/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/12 FROM 13 Bruton Street London W1J 6QA | |
AR01 | 17/05/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/11 | |
AR01 | 17/05/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/10 | |
AR01 | 17/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALBERT GEORGE HECTOR ELLIS / 17/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK WASSALL / 17/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD ASHCROFT / 17/05/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/08 | |
363a | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/01/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/04 | |
363a | RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/03 | |
363a | RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/01/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/01 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 03/08/01 | |
ELRES | S366A DISP HOLDING AGM 03/08/01 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/03/01 FROM: 13 BRUTON STREET LONDON W1X 7AH | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/01/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/10/00 FROM: 123 BUCKINGHAM PALACE ROAD LONDON SW1W 9SR | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as IMPACT EXECUTIVES HOLDINGS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |