Company NamePulse Contracts Limited
Company StatusDissolved
Company Number03191064
CategoryPrivate Limited Company
Incorporation Date26 April 1996(27 years, 12 months ago)
Dissolution Date11 November 2003 (20 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameYinka Abiri
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1996(1 month, 2 weeks after company formation)
Appointment Duration7 years, 5 months (closed 11 November 2003)
RoleCompany Director
Correspondence Address12 Nuffield Court
Old Park Mews
Hounslow
Middlesex
TW5 0QX
Secretary NameClara Abiri
NationalityBritish
StatusClosed
Appointed14 July 1999(3 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 11 November 2003)
RoleCompany Director
Correspondence Address21 Raynham Road
London
W6 0HY
Secretary NameClare Murray
NationalityBritish
StatusResigned
Appointed11 June 1996(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 14 July 1999)
RoleTraining Manager
Correspondence Address28 Oaklands Grove
Shepherds Bush
London
W12 0JA
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed26 April 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address1st Floor 133 Heston Road
Hounslow
Middlesex
TW5 0RD
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston East
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

11 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2003First Gazette notice for compulsory strike-off (1 page)
13 November 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
28 June 2001Return made up to 26/04/01; full list of members (6 pages)
27 February 2001Full accounts made up to 30 April 2000 (8 pages)
13 June 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2000Return made up to 26/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 November 1999Full accounts made up to 30 April 1999 (17 pages)
12 October 1999New secretary appointed (2 pages)
12 October 1999Registered office changed on 12/10/99 from: 12 nuffield court old park mews heston middlesex TW5 0QX (2 pages)
12 October 1999Secretary resigned (2 pages)
25 March 1999Full accounts made up to 30 April 1998 (9 pages)
10 December 1998Return made up to 26/04/98; full list of members
  • 363(287) ‐ Registered office changed on 10/12/98
(6 pages)
1 June 1998Full accounts made up to 30 April 1997 (9 pages)
15 July 1997Return made up to 26/04/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 June 1996Registered office changed on 25/06/96 from: suite 13440 72 new bond street london W1Y 9DD (1 page)
25 June 1996New secretary appointed (2 pages)
25 June 1996New director appointed (2 pages)
26 April 1996Incorporation (27 pages)