Company NamePulse Computers (UK) Limited
DirectorMichael Thompson
Company StatusLiquidation
Company Number03644023
CategoryPrivate Limited Company
Incorporation Date5 October 1998(25 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMichael Thompson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2000(1 year, 4 months after company formation)
Appointment Duration24 years, 2 months
RoleComputer Consultant
Correspondence Address9 Victoria Gate
Harlow
Essex
CM17 9TA
Director NameMark Jarvis
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(same day as company formation)
RoleConsultant
Correspondence Address20 Jefferson Avenue
Laindon
Basildon
Essex
SS15 6JY
Director NameJullian Arthur Williams
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(same day as company formation)
RoleHaulage Consultant
Correspondence Address28 Codenham Green
Basildon
Essex
SS16 5DT
Secretary NameMark Jarvis
NationalityBritish
StatusResigned
Appointed05 October 1998(same day as company formation)
RoleConsultant
Correspondence Address20 Jefferson Avenue
Laindon
Basildon
Essex
SS15 6JY
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed05 October 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed05 October 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameSecretarial Services (London & Essex) Limited (Corporation)
StatusResigned
Appointed15 February 2000(1 year, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 October 2003)
Correspondence Address191-193 High Street
Hornchurch
Essex
RM11 3XT

Location

Registered Address3rd Floor 39-45 Shaftesbury Avenue
London
W1D 6LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2002
Net Worth£499
Cash£5,470
Current Liabilities£16,028

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Next Accounts Due31 August 2004 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Next Return Due19 October 2016 (overdue)

Filing History

17 June 2009Registered office changed on 17/06/2009 from 35 ballards lane london N3 1XW (1 page)
17 June 2009Registered office changed on 17/06/2009 from 35 ballards lane london N3 1XW (1 page)
18 June 2004Registered office changed on 18/06/04 from: 191-193 high street hornchurch essex RM11 3XT (1 page)
18 June 2004Registered office changed on 18/06/04 from: 191-193 high street hornchurch essex RM11 3XT (1 page)
17 June 2004Appointment of a liquidator (1 page)
17 June 2004Appointment of a liquidator (1 page)
29 March 2004Order of court to wind up (2 pages)
29 March 2004Order of court to wind up (2 pages)
20 January 2004Secretary resigned (1 page)
20 January 2004Secretary resigned (1 page)
24 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
24 September 2003Registered office changed on 24/09/03 from: 193 high street hornchurch essex RM11 3XT (1 page)
24 September 2003Return made up to 05/10/02; full list of members (6 pages)
24 September 2003Return made up to 05/10/02; full list of members (6 pages)
24 September 2003Registered office changed on 24/09/03 from: 193 high street hornchurch essex RM11 3XT (1 page)
24 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
24 September 2003Total exemption small company accounts made up to 31 October 2001 (4 pages)
24 September 2003Total exemption small company accounts made up to 31 October 2001 (4 pages)
24 September 2003Director's particulars changed (1 page)
24 September 2003Director's particulars changed (1 page)
23 September 2003Restoration by order of the court (2 pages)
23 September 2003Restoration by order of the court (2 pages)
22 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2003First Gazette notice for compulsory strike-off (1 page)
18 March 2003First Gazette notice for compulsory strike-off (1 page)
30 August 2002Return made up to 05/10/01; full list of members (6 pages)
30 August 2002Return made up to 05/10/01; full list of members (6 pages)
28 January 2002Total exemption small company accounts made up to 31 October 2000 (3 pages)
28 January 2002Total exemption small company accounts made up to 31 October 2000 (3 pages)
12 January 2001Return made up to 05/10/00; full list of members (6 pages)
12 January 2001Return made up to 05/10/00; full list of members (6 pages)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
3 October 2000Return made up to 05/10/99; full list of members (6 pages)
3 October 2000Return made up to 05/10/99; full list of members (6 pages)
16 May 2000Full accounts made up to 31 October 1999 (4 pages)
16 May 2000Full accounts made up to 31 October 1999 (4 pages)
25 April 2000Secretary resigned;director resigned (1 page)
25 April 2000Secretary resigned;director resigned (1 page)
20 March 2000New director appointed (2 pages)
20 March 2000New secretary appointed (2 pages)
20 March 2000New secretary appointed (2 pages)
20 March 2000New director appointed (2 pages)
2 December 1998New director appointed (2 pages)
2 December 1998New director appointed (2 pages)
2 November 1998New secretary appointed;new director appointed (2 pages)
2 November 1998New secretary appointed;new director appointed (2 pages)
8 October 1998Director resigned (1 page)
8 October 1998Registered office changed on 08/10/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Secretary resigned (1 page)
8 October 1998Secretary resigned (1 page)
8 October 1998Registered office changed on 08/10/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
5 October 1998Incorporation (14 pages)
5 October 1998Incorporation (14 pages)