Company NamePulsar Management Ltd
Company StatusDissolved
Company Number04217183
CategoryPrivate Limited Company
Incorporation Date15 May 2001(22 years, 11 months ago)
Dissolution Date9 October 2007 (16 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAaron Lee Sawyer
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2001(1 month after company formation)
Appointment Duration6 years, 3 months (closed 09 October 2007)
RoleCompany Director
Correspondence Address66 Godwin Road
Bromley
Kent
BR2 9LQ
Secretary NameMark Anthony Hamblyn
NationalityBritish
StatusClosed
Appointed18 June 2001(1 month after company formation)
Appointment Duration6 years, 3 months (closed 09 October 2007)
RoleStock Broker
Correspondence Address89 Orchard Rise West
Sidcup
Kent
DA15 8TA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address278 Mitcham Lane
London
SW16 6NU
RegionLondon
ConstituencyTooting
CountyGreater London
WardFurzedown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
1 February 2006Return made up to 15/05/05; full list of members (6 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
13 January 2006Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
29 May 2003Return made up to 15/05/03; full list of members (6 pages)
9 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
7 March 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
27 November 2001New secretary appointed (2 pages)
27 November 2001Registered office changed on 27/11/01 from: 8 gainborough court, homesdale road, bromley kent BR2 9NB (1 page)
27 November 2001New director appointed (2 pages)
21 June 2001Registered office changed on 21/06/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
20 June 2001Director resigned (1 page)
20 June 2001Secretary resigned (1 page)
15 May 2001Incorporation (12 pages)