London
E9 7SN
Director Name | Luke White |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 1997(same day as company formation) |
Role | University Lecturer |
Correspondence Address | 49 Rowe House Chatham Place London E9 6LX |
Secretary Name | Alberto Duman |
---|---|
Nationality | Itlaian |
Status | Closed |
Appointed | 29 July 1997(same day as company formation) |
Role | Artist/Grpahic Designer |
Correspondence Address | 2-4 Tudor Road London E9 7SN |
Director Name | Balthazar Serreau |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Franco British |
Status | Closed |
Appointed | 28 August 2001(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (closed 28 November 2006) |
Role | Photographer |
Correspondence Address | 76 Dunlace Road London E5 0NE |
Director Name | Robb Barham |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Role | Artist/Printer |
Correspondence Address | 24 Fielding Street Walworth London SE17 3HD |
Director Name | David Cotterrell |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1999(2 years after company formation) |
Appointment Duration | 2 years (resigned 28 August 2001) |
Role | Course Leader In Multimedia |
Correspondence Address | 7 Brett Road London E8 1JP |
Website | www.pulse1.co.uk/ |
---|---|
Telephone | 0x600125221 |
Telephone region | Unknown |
Registered Address | Unit 17 Stephen House 1b Darnley Road Hackney London E9 6QH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Homerton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,685 |
Cash | £4,685 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
28 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2006 | Application for striking-off (1 page) |
26 April 2006 | Total exemption full accounts made up to 31 July 2005 (5 pages) |
6 September 2005 | Annual return made up to 29/07/05 (4 pages) |
6 September 2005 | Registered office changed on 06/09/05 from: unit a 3RD floor 26/28 shacklewell lane dalston london E8 (1 page) |
14 April 2005 | Total exemption full accounts made up to 31 July 2004 (5 pages) |
16 August 2004 | Annual return made up to 29/07/04
|
24 March 2004 | Total exemption full accounts made up to 31 July 2003 (5 pages) |
22 August 2003 | Annual return made up to 29/07/03 (4 pages) |
13 May 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
29 April 2002 | Total exemption full accounts made up to 31 July 2001 (5 pages) |
19 October 2001 | New director appointed (2 pages) |
5 September 2001 | Director resigned (1 page) |
16 August 2001 | Annual return made up to 29/07/01 (4 pages) |
15 May 2001 | Full accounts made up to 31 July 2000 (6 pages) |
9 August 2000 | Annual return made up to 29/07/00
|
4 July 2000 | Full accounts made up to 31 July 1999 (5 pages) |
21 April 2000 | Full accounts made up to 1 August 1998 (6 pages) |
21 September 1999 | New director appointed (2 pages) |
1 September 1999 | Annual return made up to 29/07/99 (4 pages) |
6 August 1999 | Full accounts made up to 31 July 1998 (7 pages) |
25 August 1998 | Annual return made up to 29/07/98
|
29 July 1997 | Incorporation (25 pages) |