Company NamePulsar Commercial Ltd
DirectorDee Lawal
Company StatusActive
Company Number04276825
CategoryPrivate Limited Company
Incorporation Date24 August 2001(22 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDee Lawal
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2001(1 week, 1 day after company formation)
Appointment Duration22 years, 8 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address85-93 West Hendon Broadway
Ground Floor Office
London
NW9 7BN
Secretary NameGaniat Lawal
NationalityBritish
StatusResigned
Appointed01 September 2002(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 20 March 2006)
RoleManagement Consultant
Correspondence Address130 Jeremys Green
Edmonton
London
N18 2ND
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 August 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 August 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameEdgar Merrell Ltd (Corporation)
StatusResigned
Appointed20 March 2006(4 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 January 2017)
Correspondence AddressUnit 23 Freetrade House Lowther Road
Stanmore
Middlesex
HA7 1EP

Location

Registered Address14 Cotton's Gardens
London
E2 8DN
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Dee Lawal
100.00%
Ordinary

Financials

Year2014
Net Worth-£67,477
Cash£7,490
Current Liabilities£115,132

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Charges

16 August 2007Delivered on: 24 August 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £65,334 due or to become due from the company to.
Particulars: 21 bowman street wakefield west yorkshire.
Outstanding
27 March 2007Delivered on: 7 April 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: The principal sum of £102,000 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 padholme road peterborough floating C. undertaking and all property and assets. See the mortgage charge document for full details.
Outstanding

Filing History

11 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
29 June 2020Unaudited abridged accounts made up to 31 August 2019 (9 pages)
11 October 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
30 May 2019Unaudited abridged accounts made up to 31 August 2018 (9 pages)
1 September 2018Registered office address changed from Little Heathfield Islip Road Bletchingdon Oxfordshire OX5 3DP England to Suite 17 Enterprise House Telford Road Bicester Oxfordshire OX26 4LD on 1 September 2018 (1 page)
1 September 2018Confirmation statement made on 24 August 2018 with updates (3 pages)
1 August 2018Compulsory strike-off action has been discontinued (1 page)
31 July 2018Unaudited abridged accounts made up to 31 August 2017 (13 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
20 December 2017Registered office address changed from 85-93 West Hendon Broadway Ground Office Venture House London NW9 7BN to Little Heathfield Islip Road Bletchingdon Oxfordshire OX5 3DP on 20 December 2017 (1 page)
20 December 2017Registered office address changed from 85-93 West Hendon Broadway Ground Office Venture House London NW9 7BN to Little Heathfield Islip Road Bletchingdon Oxfordshire OX5 3DP on 20 December 2017 (1 page)
20 December 2017Compulsory strike-off action has been discontinued (1 page)
20 December 2017Compulsory strike-off action has been discontinued (1 page)
19 December 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
19 December 2017Termination of appointment of Edgar Merrell Ltd as a secretary on 1 January 2017 (1 page)
19 December 2017Termination of appointment of Edgar Merrell Ltd as a secretary on 1 January 2017 (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 November 2016Compulsory strike-off action has been discontinued (1 page)
23 November 2016Compulsory strike-off action has been discontinued (1 page)
22 November 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
19 November 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(4 pages)
19 November 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (12 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (12 pages)
2 March 2015Registered office address changed from C/O Edgar Merrell Ltd Unit 23 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP to 85-93 West Hendon Broadway Ground Office Venture House London NW9 7BN on 2 March 2015 (1 page)
2 March 2015Registered office address changed from C/O Edgar Merrell Ltd Unit 23 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP to 85-93 West Hendon Broadway Ground Office Venture House London NW9 7BN on 2 March 2015 (1 page)
2 March 2015Registered office address changed from C/O Edgar Merrell Ltd Unit 23 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP to 85-93 West Hendon Broadway Ground Office Venture House London NW9 7BN on 2 March 2015 (1 page)
15 September 2014Annual return made up to 24 August 2014 with a full list of shareholders (4 pages)
15 September 2014Director's details changed for Dee Lawal on 14 September 2014 (2 pages)
15 September 2014Annual return made up to 24 August 2014 with a full list of shareholders (4 pages)
15 September 2014Director's details changed for Dee Lawal on 14 September 2014 (2 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (12 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (12 pages)
9 November 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-11-09
  • GBP 2
(4 pages)
9 November 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-11-09
  • GBP 2
(4 pages)
31 May 2013Total exemption full accounts made up to 31 August 2012 (21 pages)
31 May 2013Total exemption full accounts made up to 31 August 2012 (21 pages)
9 November 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption full accounts made up to 31 August 2011 (21 pages)
30 May 2012Total exemption full accounts made up to 31 August 2011 (21 pages)
5 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
5 July 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
5 July 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
22 November 2010Secretary's details changed for Edgar Merrell Ltd on 1 October 2009 (2 pages)
22 November 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
22 November 2010Secretary's details changed for Edgar Merrell Ltd on 1 October 2009 (2 pages)
22 November 2010Secretary's details changed for Edgar Merrell Ltd on 1 October 2009 (2 pages)
21 November 2010Director's details changed for Dee Lawal on 1 October 2009 (2 pages)
21 November 2010Director's details changed for Dee Lawal on 1 October 2009 (2 pages)
21 November 2010Director's details changed for Dee Lawal on 1 October 2009 (2 pages)
26 May 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
26 May 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
27 November 2009Annual return made up to 24 August 2009 with a full list of shareholders (3 pages)
27 November 2009Annual return made up to 24 August 2009 with a full list of shareholders (3 pages)
1 August 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
1 August 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
2 May 2009Compulsory strike-off action has been discontinued (1 page)
2 May 2009Compulsory strike-off action has been discontinued (1 page)
29 April 2009Registered office changed on 29/04/2009 from c/o edgar merrell LTD grosvenor house 1 high street edgware middlesex HA8 7TA (1 page)
29 April 2009Return made up to 24/08/08; full list of members (3 pages)
29 April 2009Return made up to 24/08/08; full list of members (3 pages)
29 April 2009Registered office changed on 29/04/2009 from c/o edgar merrell LTD grosvenor house 1 high street edgware middlesex HA8 7TA (1 page)
28 April 2009Director's change of particulars / dee lawal / 01/08/2008 (1 page)
28 April 2009Secretary's change of particulars / edgar merrell LTD / 05/01/2009 (1 page)
28 April 2009Secretary's change of particulars / edgar merrell LTD / 05/01/2009 (1 page)
28 April 2009Director's change of particulars / dee lawal / 01/08/2008 (1 page)
2 April 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
2 April 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
15 October 2007Return made up to 24/08/07; full list of members (2 pages)
15 October 2007Return made up to 24/08/07; full list of members (2 pages)
24 August 2007Particulars of mortgage/charge (3 pages)
24 August 2007Particulars of mortgage/charge (3 pages)
3 July 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
3 July 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
7 April 2007Particulars of mortgage/charge (4 pages)
7 April 2007Particulars of mortgage/charge (4 pages)
5 October 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
5 October 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
25 September 2006Secretary resigned (1 page)
25 September 2006Return made up to 24/08/06; full list of members (2 pages)
25 September 2006Return made up to 24/08/06; full list of members (2 pages)
25 September 2006Secretary resigned (1 page)
5 June 2006Total exemption small company accounts made up to 31 August 2004 (8 pages)
5 June 2006Total exemption small company accounts made up to 31 August 2004 (8 pages)
29 March 2006Return made up to 24/08/05; full list of members (2 pages)
29 March 2006Return made up to 24/08/05; full list of members (2 pages)
23 March 2006Registered office changed on 23/03/06 from: 130 jeremys green london N18 2ND (1 page)
23 March 2006New secretary appointed (2 pages)
23 March 2006Registered office changed on 23/03/06 from: 130 jeremys green london N18 2ND (1 page)
23 March 2006New secretary appointed (2 pages)
28 February 2006First Gazette notice for compulsory strike-off (1 page)
28 February 2006First Gazette notice for compulsory strike-off (1 page)
6 September 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
6 September 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
18 August 2004Return made up to 24/08/04; full list of members (6 pages)
18 August 2004Return made up to 24/08/04; full list of members (6 pages)
15 January 2004Return made up to 24/08/03; full list of members (6 pages)
15 January 2004Return made up to 24/08/03; full list of members (6 pages)
12 September 2003Return made up to 24/08/02; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 2003Return made up to 24/08/02; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
26 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
1 November 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 October 2002New secretary appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New secretary appointed (2 pages)
6 September 2001Registered office changed on 06/09/01 from: 39A leicester road salford M7 4AS (1 page)
6 September 2001Registered office changed on 06/09/01 from: 39A leicester road salford M7 4AS (1 page)
6 September 2001Secretary resigned (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Secretary resigned (1 page)
6 September 2001Director resigned (1 page)
24 August 2001Incorporation (11 pages)
24 August 2001Incorporation (11 pages)