Company NamePulsa X Limited
Company StatusDissolved
Company Number05123521
CategoryPrivate Limited Company
Incorporation Date10 May 2004(19 years, 11 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Darren Vickers
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2004(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressBarn 6 River Fowey Retreat
Lower Polscoe
Lostwithiel
PL22 0HQ
Secretary NameMr Darren Vickers
StatusClosed
Appointed25 September 2014(10 years, 4 months after company formation)
Appointment Duration8 years, 2 months (closed 13 December 2022)
RoleCompany Director
Correspondence AddressBarn 6 River Fowey Retreat
Lower Polscoe
Lostwithiel
PL22 0HQ
Secretary NameWayne Arthur Bushby
NationalityCanadian
StatusResigned
Appointed10 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address33 Alma Lane
Upper Hale
Farnham
Surrey
GU9 0LW
Secretary NameAlan William Bushby
NationalityBritish
StatusResigned
Appointed21 July 2004(2 months, 1 week after company formation)
Appointment Duration10 years, 2 months (resigned 25 September 2014)
RoleCompany Director
Correspondence Address8 Valley Side
Liphook
Hampshire
GU30 7YE
Director NameMr Wayne Arthur Bushby
Date of BirthOctober 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed07 August 2008(4 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 05 May 2022)
RoleProgrammer
Country of ResidenceUnited Kingdom
Correspondence AddressTravessa Senhora Da Tocha No 18
Apt 2b
Portimao
8500-757
Portugal
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitepulsa-x.com
Email address[email protected]
Telephone020 79596900
Telephone regionLondon

Location

Registered AddressSecond Floor (61-66) 65 London Wall
London
EC2M 5TU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Shareholders

70 at £1Green Holdings LTD
70.00%
Ordinary
20 at £1Wayne Arthur Bushby
20.00%
Ordinary
10 at £1Vfx PLC
10.00%
Ordinary

Financials

Year2014
Net Worth-£486,750
Cash£12,279
Current Liabilities£117,672

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2022First Gazette notice for voluntary strike-off (1 page)
15 August 2022Application to strike the company off the register (1 page)
11 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
9 May 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
9 May 2022Termination of appointment of Wayne Arthur Bushby as a director on 5 May 2022 (1 page)
11 March 2022Registered office address changed from 65 Leadenhall Street London EC3A 2AD to Second Floor (61-66) 65 London Wall London EC2M 5TU on 11 March 2022 (1 page)
11 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 July 2020 (8 pages)
3 July 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
3 July 2020Secretary's details changed for Mr Darren Vickers on 9 May 2020 (1 page)
3 July 2020Director's details changed for Mr Darren Vickers on 9 May 2020 (2 pages)
22 November 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
13 June 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
21 August 2018Notification of a person with significant control statement (2 pages)
12 June 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
11 June 2018Director's details changed for Mr Darren Vickers on 9 May 2018 (2 pages)
11 June 2018Secretary's details changed for Mr Darren Vickers on 9 May 2018 (1 page)
11 June 2018Cessation of Green Holdings Limited as a person with significant control on 9 April 2018 (1 page)
10 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
9 June 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
24 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
24 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
18 July 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
1 July 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
1 July 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
11 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
11 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
25 September 2014Appointment of Mr Darren Vickers as a secretary on 25 September 2014 (2 pages)
25 September 2014Director's details changed for Darren Vickers on 25 September 2014 (2 pages)
25 September 2014Termination of appointment of Alan William Bushby as a secretary on 25 September 2014 (1 page)
25 September 2014Director's details changed for Mr Wayne Arthur Bushby on 25 September 2014 (2 pages)
25 September 2014Director's details changed for Darren Vickers on 25 September 2014 (2 pages)
25 September 2014Appointment of Mr Darren Vickers as a secretary on 25 September 2014 (2 pages)
25 September 2014Termination of appointment of Alan William Bushby as a secretary on 25 September 2014 (1 page)
25 September 2014Director's details changed for Mr Wayne Arthur Bushby on 25 September 2014 (2 pages)
30 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
30 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
23 October 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
23 October 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
19 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
8 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
3 January 2012Registered office address changed from 5 St Helens Place Bishopsgate London Ec3 a6Au on 3 January 2012 (2 pages)
3 January 2012Registered office address changed from 5 St Helens Place Bishopsgate London Ec3 a6Au on 3 January 2012 (2 pages)
3 January 2012Registered office address changed from 5 St Helens Place Bishopsgate London Ec3 a6Au on 3 January 2012 (2 pages)
3 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
6 July 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
1 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Mr Wayne Arthur Bushby on 1 January 2010 (2 pages)
1 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Mr Wayne Arthur Bushby on 1 January 2010 (2 pages)
1 July 2010Director's details changed for Mr Wayne Arthur Bushby on 1 January 2010 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
27 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
14 May 2009Return made up to 10/05/09; full list of members (4 pages)
14 May 2009Return made up to 10/05/09; full list of members (4 pages)
13 May 2009Secretary's change of particulars / william bushby / 01/01/2009 (1 page)
13 May 2009Secretary's change of particulars / william bushby / 01/01/2009 (1 page)
18 September 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
18 September 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
2 September 2008Director appointed wayne arthur bushby (1 page)
2 September 2008Director appointed wayne arthur bushby (1 page)
16 June 2008Return made up to 10/05/08; full list of members (4 pages)
16 June 2008Return made up to 10/05/08; full list of members (4 pages)
28 May 2008Director's change of particulars / darren vickers / 01/05/2008 (2 pages)
28 May 2008Director's change of particulars / darren vickers / 01/05/2008 (2 pages)
10 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
10 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
24 July 2007Registered office changed on 24/07/07 from: c/o austins chartered accountant 17 blossom street spitalfields london E1 6PL (1 page)
24 July 2007Registered office changed on 24/07/07 from: c/o austins chartered accountant 17 blossom street spitalfields london E1 6PL (1 page)
30 May 2007Return made up to 10/05/07; full list of members (9 pages)
30 May 2007Return made up to 10/05/07; full list of members (9 pages)
13 February 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
13 February 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
19 June 2006Return made up to 10/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2006Return made up to 10/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2005Total exemption full accounts made up to 31 July 2005 (12 pages)
20 December 2005Total exemption full accounts made up to 31 July 2005 (12 pages)
29 June 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2004Ad 12/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 October 2004Ad 12/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 August 2004New secretary appointed (2 pages)
11 August 2004Secretary resigned (2 pages)
11 August 2004New secretary appointed (2 pages)
11 August 2004Secretary resigned (2 pages)
10 June 2004Accounting reference date extended from 31/05/05 to 31/07/05 (1 page)
10 June 2004Accounting reference date extended from 31/05/05 to 31/07/05 (1 page)
28 May 2004New secretary appointed (2 pages)
28 May 2004New director appointed (2 pages)
28 May 2004Secretary resigned (1 page)
28 May 2004Secretary resigned (1 page)
28 May 2004New director appointed (2 pages)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004New secretary appointed (2 pages)
10 May 2004Incorporation (20 pages)
10 May 2004Incorporation (20 pages)