Company NamePulseco Limited
Company StatusDissolved
Company Number04169894
CategoryPrivate Limited Company
Incorporation Date28 February 2001(23 years, 2 months ago)
Dissolution Date6 May 2003 (20 years, 11 months ago)
Previous NamePrecis (1997) Limited

Directors

Director NameDr David Marston Band
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2001(3 months after company formation)
Appointment Duration1 year, 11 months (closed 06 May 2003)
RolePhysiologist
Correspondence Address88 Ditton Road
Surbiton
Surrey
KT6 6RH
Director NameDr Terence Kevin O'Brien
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2001(3 months after company formation)
Appointment Duration1 year, 11 months (closed 06 May 2003)
RoleCommercial Director
Correspondence Address5 Headley Gardens
Great Shelford
Cambridge
CB2 5JZ
Secretary NameMr Richard John Mills
NationalityBritish
StatusClosed
Appointed31 May 2001(3 months after company formation)
Appointment Duration1 year, 11 months (closed 06 May 2003)
RoleCompany Director
Correspondence AddressDelvyns Farm Audley End
Gestingthorpe
Halstead
Essex
CO9 3AX
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Stret
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address16 Orsman Road
London
N1 5QJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2003First Gazette notice for voluntary strike-off (1 page)
9 December 2002Application for striking-off (1 page)
19 April 2002Return made up to 28/02/02; full list of members (6 pages)
16 June 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
12 June 2001Company name changed precis (1997) LIMITED\certificate issued on 12/06/01 (2 pages)
12 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 June 2001New director appointed (2 pages)
7 June 2001New secretary appointed (2 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001Registered office changed on 07/06/01 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
7 June 2001Director resigned (1 page)
2 April 2001Secretary resigned (1 page)
28 February 2001Incorporation (17 pages)