Company NamePullmain Limited
Company StatusDissolved
Company Number03495243
CategoryPrivate Limited Company
Incorporation Date20 January 1998(26 years, 2 months ago)
Dissolution Date2 July 2002 (21 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Raymond Verity
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1998(3 weeks after company formation)
Appointment Duration4 years, 4 months (closed 02 July 2002)
RoleProject Manager
Correspondence Address29 Cantelowes Road
Camden Square
London
NW1 9XR
Secretary NameShirley Verity
NationalityBritish
StatusClosed
Appointed10 February 1998(3 weeks after company formation)
Appointment Duration4 years, 4 months (closed 02 July 2002)
RoleCompany Director
Correspondence Address29 Cantelowes Road
Camden
London
NW1 9XR
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address370 Cranbrook Road
Gants Hill
Ilford
Essex
IG2 6HY
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London

Financials

Year2014
Net Worth£110
Cash£5,881
Current Liabilities£10,454

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2002First Gazette notice for voluntary strike-off (1 page)
24 January 2002Application for striking-off (1 page)
28 June 2001Accounts for a small company made up to 31 January 2001 (6 pages)
30 January 2001Return made up to 20/01/01; full list of members (6 pages)
29 March 2000Accounts for a small company made up to 31 January 2000 (6 pages)
27 January 2000Return made up to 20/01/00; full list of members (6 pages)
23 February 1999Accounts for a small company made up to 31 January 1999 (6 pages)
27 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/01/99
(1 page)
20 January 1999Return made up to 20/01/99; full list of members (6 pages)
27 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 February 1998Memorandum and Articles of Association (3 pages)
26 February 1998New director appointed (2 pages)
26 February 1998Director resigned (1 page)
26 February 1998New secretary appointed (2 pages)
26 February 1998Secretary resigned (1 page)
26 February 1998Registered office changed on 26/02/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
20 January 1998Incorporation (17 pages)