Company NameRegime Pulse Commercial Limited
Company StatusDissolved
Company Number05516201
CategoryPrivate Limited Company
Incorporation Date22 July 2005(18 years, 9 months ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)

Directors

Director NameCraig Warren Rapp
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
5 Templewood Avenue
Hampstead
NW3 6UY
Secretary NameEsther Johanna Botha
NationalityBritish
StatusClosed
Appointed10 October 2006(1 year, 2 months after company formation)
Appointment Duration8 months (closed 12 June 2007)
RoleCompany Director
Correspondence Address14 Magnolia Gardens
Edgware
Middlesex
HA8 9GH
Director NamePhilip Mitchell Plesner
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(same day as company formation)
RoleResidential Developer
Correspondence Address12 Pavilion Court
Mount Vernon, Frognal Rise
London
NW3 6PZ
Director NameMichael John Scott
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(same day as company formation)
RoleQuantity Surveyor
Correspondence Address22 Rowden Road
Beckenham
Kent
BR3 4NA
Secretary NameLoukia Georgiou
NationalityBritish
StatusResigned
Appointed22 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address25 Hydethorpe Avenue
London
N9 9RS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 July 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCarmelite
50 Victoria Embankment
London
EC4Y 0DX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

12 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2007First Gazette notice for compulsory strike-off (1 page)
18 December 2006Director resigned (1 page)
15 November 2006New secretary appointed (2 pages)
15 November 2006Secretary resigned (1 page)
9 August 2006Director resigned (1 page)
19 June 2006Director's particulars changed (1 page)
22 July 2005Incorporation (17 pages)
22 July 2005Secretary resigned (1 page)