Company NamePulse Installations Limited
Company StatusDissolved
Company Number03705043
CategoryPrivate Limited Company
Incorporation Date1 February 1999(25 years, 3 months ago)
Dissolution Date9 May 2023 (11 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr Richard Peter Hiom
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit B Innovation House 292 Worton Road
Isleworth
Middlesex
TW7 6EL
Secretary NameMr Richard Peter Hiom
NationalityBritish
StatusClosed
Appointed01 February 1999(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit B Innovation House 292 Worton Road
Isleworth
Middlesex
TW7 6EL
Director NameMr Roy Colin Robbins
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit B Innovation House 292 Worton Road
Isleworth
Middlesex
TW7 6EL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitepulseinstallations.com
Telephone020 85604040
Telephone regionLondon

Location

Registered Address1st Floor 83 Island Farm Road
West Molesey
KT8 2LN
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey West
Built Up AreaGreater London

Shareholders

1 at £1R.c. Robbins
50.00%
Ordinary
1 at £1R.p. Hiom
50.00%
Ordinary

Financials

Year2014
Net Worth£43,213
Cash£33,386
Current Liabilities£84,029

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

18 May 2000Delivered 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

Filing History

9 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2023First Gazette notice for voluntary strike-off (1 page)
14 February 2023Application to strike the company off the register (1 page)
6 February 2023Registered 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 2023Registered 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 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
17 December 2022Compulsory strike-off action has been discontinued (1 page)
16 December 2022Confirmation statement made on 21 September 2022 with updates (4 pages)
13 December 2022First Gazette notice for compulsory strike-off (1 page)
27 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
21 September 2021Termination of appointment of Roy Colin Robbins as a director on 21 September 2021 (1 page)
21 September 2021Cessation of Roy Colin Robbins as a person with significant control on 21 September 2021 (1 page)
21 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
17 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
9 October 2020Change of details for Mr Richard Peter Hiom as a person with significant control on 1 October 2020 (2 pages)
9 October 2020Director's details changed for Mr Richard Peter Hiom on 1 October 2019 (2 pages)
9 September 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
14 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
20 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
12 February 2018Director's details changed for Mr Richard Peter Hiom on 1 February 2018 (2 pages)
12 February 2018Secretary's details changed for Mr Richard Peter Hiom on 1 February 2018 (1 page)
12 February 2018Director's details changed for Mr Roy Colin Robbins on 1 February 2018 (2 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(5 pages)
16 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(5 pages)
10 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(5 pages)
10 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(5 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
3 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
3 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 May 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Roy Colin Robbins on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Roy Colin Robbins on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Richard Peter Hiom on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Richard Peter Hiom on 25 March 2010 (2 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 June 2009Return made up to 01/02/09; full list of members (4 pages)
3 June 2009Return made up to 01/02/09; full list of members (4 pages)
2 June 2009Return made up to 01/02/08; full list of members (4 pages)
2 June 2009Return made up to 01/02/08; full list of members (4 pages)
24 April 2009Registered office changed on 24/04/2009 from 142 clocktower road clocktower ind centre isleworth middlesex TW7 6DT (1 page)
24 April 2009Registered office changed on 24/04/2009 from 142 clocktower road clocktower ind centre isleworth middlesex TW7 6DT (1 page)
1 December 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
1 December 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
17 September 2008Director's change of particulars / roy robbins / 10/09/2008 (1 page)
17 September 2008Director's change of particulars / roy robbins / 10/09/2008 (1 page)
3 October 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
3 October 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
29 May 2007Return made up to 01/02/07; full list of members (7 pages)
29 May 2007Return made up to 01/02/07; full list of members (7 pages)
5 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
5 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
9 February 2006Return made up to 01/02/06; full list of members (2 pages)
9 February 2006Return made up to 01/02/06; full list of members (2 pages)
8 December 2005Return made up to 01/02/05; full list of members
  • 363(287) ‐ Registered office changed on 08/12/05
(7 pages)
8 December 2005Return made up to 01/02/05; full list of members
  • 363(287) ‐ Registered office changed on 08/12/05
(7 pages)
29 November 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
29 November 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
23 November 2005Registered office changed on 23/11/05 from: unit 16 worton hall industrial estate worton road isleworth middlesex TW7 6ER (1 page)
23 November 2005Registered office changed on 23/11/05 from: unit 16 worton hall industrial estate worton road isleworth middlesex TW7 6ER (1 page)
6 July 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
6 July 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
6 February 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 February 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 December 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
23 December 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
23 April 2003Return made up to 01/02/03; full list of members (7 pages)
23 April 2003Return made up to 01/02/03; full list of members (7 pages)
23 April 2003Return made up to 01/02/02; full list of members (8 pages)
3 August 2002Total exemption full accounts made up to 31 March 2002 (14 pages)
3 August 2002Total exemption full accounts made up to 31 March 2002 (14 pages)
11 December 2001Return made up to 01/02/01; full list of members (6 pages)
11 December 2001Return made up to 01/02/01; full list of members (6 pages)
3 December 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
3 December 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
18 September 2001Registered office changed on 18/09/01 from: prospect house sheethanger lane felden hemel hempstead hertfordshire HP3 0BG (1 page)
18 September 2001Registered office changed on 18/09/01 from: prospect house sheethanger lane felden hemel hempstead hertfordshire HP3 0BG (1 page)
2 March 2001Full accounts made up to 31 March 2000 (13 pages)
2 March 2001Full accounts made up to 31 March 2000 (13 pages)
25 May 2000Particulars of mortgage/charge (3 pages)
25 May 2000Particulars of mortgage/charge (3 pages)
20 April 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
20 April 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
10 February 2000Return made up to 01/02/00; full list of members (6 pages)
10 February 2000Return made up to 01/02/00; full list of members (6 pages)
25 February 1999New secretary appointed;new director appointed (2 pages)
25 February 1999New secretary appointed;new director appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999Secretary resigned (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999Secretary resigned (1 page)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
1 February 1999Incorporation (17 pages)
1 February 1999Incorporation (17 pages)