Company NameImpacteu Limited
Company StatusDissolved
Company Number07829573
CategoryPrivate Limited Company
Incorporation Date31 October 2011(12 years, 6 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Michael Krzysztof Irytowski
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityPolish
StatusClosed
Appointed01 August 2014(2 years, 9 months after company formation)
Appointment Duration2 years (closed 09 August 2016)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address8 Runswick Terrace
Bradford
West Yorkshire
BD5 8LR
Director NameMr Koloman Samel
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityCzech
StatusClosed
Appointed01 December 2014(3 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 09 August 2016)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address8 Runswick Terrace
Bradford
West Yorkshire
BD5 8LR
Director NameMr Shariq Mahmood
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(same day as company formation)
RoleMusic,Security,Managment,Tours,Internet
Country of ResidenceUnited Kingdom
Correspondence Address32 Park Hill Drive
Bradford
West Yorkshire
BD8 0DE

Location

Registered Address8 Runswick Terrace
Bradford
West Yorkshire
BD5 8LR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardWibsey
Built Up AreaWest Yorkshire

Shareholders

100 at £1Shariq Mahmood
100.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2015Compulsory strike-off action has been suspended (1 page)
29 April 2015Compulsory strike-off action has been suspended (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
17 December 2014Appointment of Mr Koloman Samel as a director on 1 December 2014 (2 pages)
17 December 2014Appointment of Mr Koloman Samel as a director on 1 December 2014 (2 pages)
17 December 2014Appointment of Mr Koloman Samel as a director on 1 December 2014 (2 pages)
21 November 2014Appointment of Mr Michael Krzysztof Irytowski as a director on 1 August 2014 (2 pages)
21 November 2014Appointment of Mr Michael Krzysztof Irytowski as a director on 1 August 2014 (2 pages)
21 November 2014Termination of appointment of Shariq Mahmood as a director on 1 August 2014 (1 page)
21 November 2014Termination of appointment of Shariq Mahmood as a director on 1 August 2014 (1 page)
21 November 2014Registered office address changed from 32 Park Hill Drive Bradford West Yorkshire BD8 0DE to 8 Runswick Terrace Bradford West Yorkshire BD5 8LR on 21 November 2014 (1 page)
21 November 2014Termination of appointment of Shariq Mahmood as a director on 1 August 2014 (1 page)
21 November 2014Appointment of Mr Michael Krzysztof Irytowski as a director on 1 August 2014 (2 pages)
21 November 2014Registered office address changed from 32 Park Hill Drive Bradford West Yorkshire BD8 0DE to 8 Runswick Terrace Bradford West Yorkshire BD5 8LR on 21 November 2014 (1 page)
8 November 2014Compulsory strike-off action has been discontinued (1 page)
8 November 2014Compulsory strike-off action has been discontinued (1 page)
6 November 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
6 November 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
16 June 2014Accounts for a dormant company made up to 31 October 2012 (2 pages)
16 June 2014Accounts for a dormant company made up to 31 October 2012 (2 pages)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
5 March 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
5 March 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
17 December 2013Compulsory strike-off action has been suspended (1 page)
17 December 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
6 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
6 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
31 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)