London
EC2M 1QS
Secretary Name | Bharat Patel |
---|---|
Status | Closed |
Appointed | 11 May 2016(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (closed 07 May 2019) |
Role | Company Director |
Correspondence Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Karim Bhatia |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 59 Rowan Close Ealing London W5 4AL |
Director Name | Christopher Evans |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 17 Brackley Road Chiswick London W4 2HW |
Director Name | David Richard Thomas Gooding |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Project Manager |
Correspondence Address | 5 Silistria Close Knaphill Woking Surrey GU21 2TL |
Director Name | Mr Tom Wright |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 24 Dobbins Lane Wendover Aylesbury Buckinghamshire HP22 6BU |
Secretary Name | Mr Karim Bhatia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 59 Rowan Close Ealing London W5 4AL |
Secretary Name | Christine Ann Brenkley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 11 May 2016) |
Role | Office Manager |
Correspondence Address | 23 Asquith Avenue Thundersley Essex SS7 3SY |
Director Name | Guy Llewelyn Thompson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(9 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 06 February 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Poplar Walk London SE24 0BX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | epulse.ltd.uk/Privacy_Policy.aspx |
---|
Registered Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
16.1m at £0.01 | Bharat Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44,513 |
Cash | £69,670 |
Current Liabilities | £144,114 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 December 2001 | Delivered on: 14 December 2001 Persons entitled: Holbud Investments Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease (as defined). Particulars: Its interest in the deposit and the deposit balance (as defined). See the mortgage charge document for full details. Outstanding |
---|
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
---|---|
5 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 May 2016 | Appointment of Bharat Patel as a secretary on 11 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Christine Ann Brenkley as a secretary on 11 May 2016 (1 page) |
30 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
16 October 2014 | Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA to 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 16 October 2014 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
19 August 2013 | Registered office address changed from 4 Crown Place London EC2A 4BT on 19 August 2013 (1 page) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
23 June 2010 | Full accounts made up to 31 March 2010 (16 pages) |
20 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
24 August 2009 | Full accounts made up to 31 March 2009 (15 pages) |
21 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 May 2008 | Ad 31/03/08\gbp si [email protected]=159829\gbp ic 1230/161059\ (2 pages) |
16 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
25 January 2008 | Nc inc already adjusted 21/01/08 (1 page) |
25 January 2008 | Resolutions
|
25 July 2007 | Resolutions
|
25 July 2007 | S-div 11/06/07 (1 page) |
16 June 2007 | New director appointed (2 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
19 April 2007 | Location of register of members (1 page) |
19 April 2007 | Return made up to 24/03/07; full list of members (3 pages) |
18 January 2007 | Auditor's resignation (1 page) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 May 2006 | Return made up to 24/03/06; full list of members (6 pages) |
4 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
12 December 2005 | New secretary appointed (2 pages) |
12 December 2005 | Secretary resigned;director resigned (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: no.1 Riding house street london W1A 3AS (1 page) |
11 April 2005 | Return made up to 24/03/05; full list of members (7 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
19 October 2004 | Director resigned (1 page) |
24 June 2004 | Nc inc already adjusted 28/04/04 (1 page) |
24 June 2004 | Ad 28/04/04--------- £ si 231@1=231 £ ic 999/1230 (2 pages) |
24 June 2004 | Resolutions
|
19 April 2004 | Return made up to 24/03/04; full list of members (9 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
18 August 2003 | Return made up to 24/03/03; full list of members
|
6 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
19 April 2002 | Return made up to 24/03/02; full list of members (7 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
14 December 2001 | Particulars of mortgage/charge (7 pages) |
28 June 2001 | Return made up to 24/03/01; full list of members (7 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
15 August 2000 | Return made up to 24/03/00; full list of members
|
8 March 2000 | Director's particulars changed (1 page) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
31 January 2000 | Ad 31/03/99--------- £ si 332@1=332 £ ic 2/334 (2 pages) |
31 January 2000 | Ad 31/03/99--------- £ si 333@1=333 £ ic 334/667 (2 pages) |
31 January 2000 | Ad 31/03/99--------- £ si 332@1=332 £ ic 667/999 (2 pages) |
22 June 1999 | Return made up to 24/03/99; full list of members (6 pages) |
10 November 1998 | New director appointed (2 pages) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
26 March 1998 | Secretary resigned (1 page) |
24 March 1998 | Incorporation (19 pages) |