Company NamePulse
Company StatusDissolved
Company Number03410804
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 July 1997(26 years, 9 months ago)
Dissolution Date28 November 2006 (17 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameAlberto Duman
Date of BirthApril 1966 (Born 58 years ago)
NationalityItlaian
StatusClosed
Appointed29 July 1997(same day as company formation)
RoleArtist/Grpahic Designer
Correspondence Address2-4 Tudor Road
London
E9 7SN
Director NameLuke White
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1997(same day as company formation)
RoleUniversity Lecturer
Correspondence Address49 Rowe House
Chatham Place
London
E9 6LX
Secretary NameAlberto Duman
NationalityItlaian
StatusClosed
Appointed29 July 1997(same day as company formation)
RoleArtist/Grpahic Designer
Correspondence Address2-4 Tudor Road
London
E9 7SN
Director NameBalthazar Serreau
Date of BirthMarch 1972 (Born 52 years ago)
NationalityFranco British
StatusClosed
Appointed28 August 2001(4 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 28 November 2006)
RolePhotographer
Correspondence Address76 Dunlace Road
London
E5 0NE
Director NameRobb Barham
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(same day as company formation)
RoleArtist/Printer
Correspondence Address24 Fielding Street
Walworth
London
SE17 3HD
Director NameDavid Cotterrell
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1999(2 years after company formation)
Appointment Duration2 years (resigned 28 August 2001)
RoleCourse Leader In Multimedia
Correspondence Address7 Brett Road
London
E8 1JP

Contact

Websitewww.pulse1.co.uk/
Telephone0x600125221
Telephone regionUnknown

Location

Registered AddressUnit 17
Stephen House 1b Darnley Road
Hackney
London
E9 6QH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHomerton
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,685
Cash£4,685

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

28 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
7 June 2006Application for striking-off (1 page)
26 April 2006Total exemption full accounts made up to 31 July 2005 (5 pages)
6 September 2005Annual return made up to 29/07/05 (4 pages)
6 September 2005Registered office changed on 06/09/05 from: unit a 3RD floor 26/28 shacklewell lane dalston london E8 (1 page)
14 April 2005Total exemption full accounts made up to 31 July 2004 (5 pages)
16 August 2004Annual return made up to 29/07/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 March 2004Total exemption full accounts made up to 31 July 2003 (5 pages)
22 August 2003Annual return made up to 29/07/03 (4 pages)
13 May 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
29 April 2002Total exemption full accounts made up to 31 July 2001 (5 pages)
19 October 2001New director appointed (2 pages)
5 September 2001Director resigned (1 page)
16 August 2001Annual return made up to 29/07/01 (4 pages)
15 May 2001Full accounts made up to 31 July 2000 (6 pages)
9 August 2000Annual return made up to 29/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 July 2000Full accounts made up to 31 July 1999 (5 pages)
21 April 2000Full accounts made up to 1 August 1998 (6 pages)
21 September 1999New director appointed (2 pages)
1 September 1999Annual return made up to 29/07/99 (4 pages)
6 August 1999Full accounts made up to 31 July 1998 (7 pages)
25 August 1998Annual return made up to 29/07/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 25/08/98
(4 pages)
29 July 1997Incorporation (25 pages)