Lower Polscoe
Lostwithiel
PL22 0HQ
Secretary Name | Mr Darren Vickers |
---|---|
Status | Closed |
Appointed | 25 September 2014(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 13 December 2022) |
Role | Company Director |
Correspondence Address | Barn 6 River Fowey Retreat Lower Polscoe Lostwithiel PL22 0HQ |
Secretary Name | Wayne Arthur Bushby |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Alma Lane Upper Hale Farnham Surrey GU9 0LW |
Secretary Name | Alan William Bushby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 2 months (resigned 25 September 2014) |
Role | Company Director |
Correspondence Address | 8 Valley Side Liphook Hampshire GU30 7YE |
Director Name | Mr Wayne Arthur Bushby |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 August 2008(4 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 05 May 2022) |
Role | Programmer |
Country of Residence | United Kingdom |
Correspondence Address | Travessa Senhora Da Tocha No 18 Apt 2b Portimao 8500-757 Portugal |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | pulsa-x.com |
---|---|
Email address | [email protected] |
Telephone | 020 79596900 |
Telephone region | London |
Registered Address | Second Floor (61-66) 65 London Wall London EC2M 5TU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
70 at £1 | Green Holdings LTD 70.00% Ordinary |
---|---|
20 at £1 | Wayne Arthur Bushby 20.00% Ordinary |
10 at £1 | Vfx PLC 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£486,750 |
Cash | £12,279 |
Current Liabilities | £117,672 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
13 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2022 | Application to strike the company off the register (1 page) |
11 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
9 May 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
9 May 2022 | Termination of appointment of Wayne Arthur Bushby as a director on 5 May 2022 (1 page) |
11 March 2022 | Registered 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 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
28 October 2020 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
3 July 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
3 July 2020 | Secretary's details changed for Mr Darren Vickers on 9 May 2020 (1 page) |
3 July 2020 | Director's details changed for Mr Darren Vickers on 9 May 2020 (2 pages) |
22 November 2019 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
13 June 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
21 August 2018 | Notification of a person with significant control statement (2 pages) |
12 June 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
11 June 2018 | Director's details changed for Mr Darren Vickers on 9 May 2018 (2 pages) |
11 June 2018 | Secretary's details changed for Mr Darren Vickers on 9 May 2018 (1 page) |
11 June 2018 | Cessation of Green Holdings Limited as a person with significant control on 9 April 2018 (1 page) |
10 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
9 June 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
9 June 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
18 July 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 December 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
1 July 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
11 February 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
25 September 2014 | Appointment of Mr Darren Vickers as a secretary on 25 September 2014 (2 pages) |
25 September 2014 | Director's details changed for Darren Vickers on 25 September 2014 (2 pages) |
25 September 2014 | Termination of appointment of Alan William Bushby as a secretary on 25 September 2014 (1 page) |
25 September 2014 | Director's details changed for Mr Wayne Arthur Bushby on 25 September 2014 (2 pages) |
25 September 2014 | Director's details changed for Darren Vickers on 25 September 2014 (2 pages) |
25 September 2014 | Appointment of Mr Darren Vickers as a secretary on 25 September 2014 (2 pages) |
25 September 2014 | Termination of appointment of Alan William Bushby as a secretary on 25 September 2014 (1 page) |
25 September 2014 | Director's details changed for Mr Wayne Arthur Bushby on 25 September 2014 (2 pages) |
30 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
23 October 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
19 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
19 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Registered office address changed from 5 St Helens Place Bishopsgate London Ec3 a6Au on 3 January 2012 (2 pages) |
3 January 2012 | Registered office address changed from 5 St Helens Place Bishopsgate London Ec3 a6Au on 3 January 2012 (2 pages) |
3 January 2012 | Registered office address changed from 5 St Helens Place Bishopsgate London Ec3 a6Au on 3 January 2012 (2 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
6 July 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
1 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Mr Wayne Arthur Bushby on 1 January 2010 (2 pages) |
1 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Mr Wayne Arthur Bushby on 1 January 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Wayne Arthur Bushby on 1 January 2010 (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
14 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
14 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
13 May 2009 | Secretary's change of particulars / william bushby / 01/01/2009 (1 page) |
13 May 2009 | Secretary's change of particulars / william bushby / 01/01/2009 (1 page) |
18 September 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
2 September 2008 | Director appointed wayne arthur bushby (1 page) |
2 September 2008 | Director appointed wayne arthur bushby (1 page) |
16 June 2008 | Return made up to 10/05/08; full list of members (4 pages) |
16 June 2008 | Return made up to 10/05/08; full list of members (4 pages) |
28 May 2008 | Director's change of particulars / darren vickers / 01/05/2008 (2 pages) |
28 May 2008 | Director's change of particulars / darren vickers / 01/05/2008 (2 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: c/o austins chartered accountant 17 blossom street spitalfields london E1 6PL (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: c/o austins chartered accountant 17 blossom street spitalfields london E1 6PL (1 page) |
30 May 2007 | Return made up to 10/05/07; full list of members (9 pages) |
30 May 2007 | Return made up to 10/05/07; full list of members (9 pages) |
13 February 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
13 February 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
19 June 2006 | Return made up to 10/05/06; full list of members
|
19 June 2006 | Return made up to 10/05/06; full list of members
|
20 December 2005 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
20 December 2005 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
29 June 2005 | Return made up to 10/05/05; full list of members
|
29 June 2005 | Return made up to 10/05/05; full list of members
|
30 October 2004 | Ad 12/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 October 2004 | Ad 12/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 August 2004 | New secretary appointed (2 pages) |
11 August 2004 | Secretary resigned (2 pages) |
11 August 2004 | New secretary appointed (2 pages) |
11 August 2004 | Secretary resigned (2 pages) |
10 June 2004 | Accounting reference date extended from 31/05/05 to 31/07/05 (1 page) |
10 June 2004 | Accounting reference date extended from 31/05/05 to 31/07/05 (1 page) |
28 May 2004 | New secretary appointed (2 pages) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | Incorporation (20 pages) |
10 May 2004 | Incorporation (20 pages) |