Isleworth
Middlesex
TW7 6EL
Secretary Name | Mr Richard Peter Hiom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1999(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit B Innovation House 292 Worton Road Isleworth Middlesex TW7 6EL |
Director Name | Mr Roy Colin Robbins |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit B Innovation House 292 Worton Road Isleworth Middlesex TW7 6EL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | pulseinstallations.com |
---|---|
Telephone | 020 85604040 |
Telephone region | London |
Registered Address | 1st Floor 83 Island Farm Road West Molesey KT8 2LN |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey West |
Built Up Area | Greater London |
1 at £1 | R.c. Robbins 50.00% Ordinary |
---|---|
1 at £1 | R.p. Hiom 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,213 |
Cash | £33,386 |
Current Liabilities | £84,029 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 May 2000 | Delivered on: 25 May 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
9 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2023 | Application to strike the company off the register (1 page) |
6 February 2023 | Registered office address changed from 83 1st Floor Island Farm Road West Molesey KT8 2LN England to 1st Floor 83 Island Farm Road West Molesey KT8 2LN on 6 February 2023 (1 page) |
6 February 2023 | Registered office address changed from Unit B Innovation House 292 Worton Road Isleworth Middlesex TW7 6EL to 83 1st Floor Island Farm Road West Molesey KT8 2LN on 6 February 2023 (1 page) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
17 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2022 | Confirmation statement made on 21 September 2022 with updates (4 pages) |
13 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
21 September 2021 | Termination of appointment of Roy Colin Robbins as a director on 21 September 2021 (1 page) |
21 September 2021 | Cessation of Roy Colin Robbins as a person with significant control on 21 September 2021 (1 page) |
21 September 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
17 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
9 October 2020 | Change of details for Mr Richard Peter Hiom as a person with significant control on 1 October 2020 (2 pages) |
9 October 2020 | Director's details changed for Mr Richard Peter Hiom on 1 October 2019 (2 pages) |
9 September 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
14 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
20 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
12 February 2018 | Director's details changed for Mr Richard Peter Hiom on 1 February 2018 (2 pages) |
12 February 2018 | Secretary's details changed for Mr Richard Peter Hiom on 1 February 2018 (1 page) |
12 February 2018 | Director's details changed for Mr Roy Colin Robbins on 1 February 2018 (2 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 May 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Roy Colin Robbins on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Roy Colin Robbins on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Richard Peter Hiom on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Richard Peter Hiom on 25 March 2010 (2 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 June 2009 | Return made up to 01/02/09; full list of members (4 pages) |
3 June 2009 | Return made up to 01/02/09; full list of members (4 pages) |
2 June 2009 | Return made up to 01/02/08; full list of members (4 pages) |
2 June 2009 | Return made up to 01/02/08; full list of members (4 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from 142 clocktower road clocktower ind centre isleworth middlesex TW7 6DT (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 142 clocktower road clocktower ind centre isleworth middlesex TW7 6DT (1 page) |
1 December 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
1 December 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
17 September 2008 | Director's change of particulars / roy robbins / 10/09/2008 (1 page) |
17 September 2008 | Director's change of particulars / roy robbins / 10/09/2008 (1 page) |
3 October 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
3 October 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
29 May 2007 | Return made up to 01/02/07; full list of members (7 pages) |
29 May 2007 | Return made up to 01/02/07; full list of members (7 pages) |
5 November 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
5 November 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
9 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
9 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
8 December 2005 | Return made up to 01/02/05; full list of members
|
8 December 2005 | Return made up to 01/02/05; full list of members
|
29 November 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
29 November 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
23 November 2005 | Registered office changed on 23/11/05 from: unit 16 worton hall industrial estate worton road isleworth middlesex TW7 6ER (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: unit 16 worton hall industrial estate worton road isleworth middlesex TW7 6ER (1 page) |
6 July 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
6 July 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
6 February 2004 | Return made up to 01/02/04; full list of members
|
6 February 2004 | Return made up to 01/02/04; full list of members
|
23 December 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
23 December 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
23 April 2003 | Return made up to 01/02/03; full list of members (7 pages) |
23 April 2003 | Return made up to 01/02/03; full list of members (7 pages) |
23 April 2003 | Return made up to 01/02/02; full list of members (8 pages) |
3 August 2002 | Total exemption full accounts made up to 31 March 2002 (14 pages) |
3 August 2002 | Total exemption full accounts made up to 31 March 2002 (14 pages) |
11 December 2001 | Return made up to 01/02/01; full list of members (6 pages) |
11 December 2001 | Return made up to 01/02/01; full list of members (6 pages) |
3 December 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
3 December 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
18 September 2001 | Registered office changed on 18/09/01 from: prospect house sheethanger lane felden hemel hempstead hertfordshire HP3 0BG (1 page) |
18 September 2001 | Registered office changed on 18/09/01 from: prospect house sheethanger lane felden hemel hempstead hertfordshire HP3 0BG (1 page) |
2 March 2001 | Full accounts made up to 31 March 2000 (13 pages) |
2 March 2001 | Full accounts made up to 31 March 2000 (13 pages) |
25 May 2000 | Particulars of mortgage/charge (3 pages) |
25 May 2000 | Particulars of mortgage/charge (3 pages) |
20 April 2000 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
20 April 2000 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
10 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
10 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
25 February 1999 | New secretary appointed;new director appointed (2 pages) |
25 February 1999 | New secretary appointed;new director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | Secretary resigned (1 page) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | Secretary resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
1 February 1999 | Incorporation (17 pages) |
1 February 1999 | Incorporation (17 pages) |