Richmond Road
Johannesburg
2121 Gauteng
South Africa
Director Name | Sandra Carol Inglis |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | PO Box 2417 Parklands 2121 Johannesburg Foreign |
Secretary Name | Catherine Jane Cheshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 July 1999) |
Role | Consultant |
Correspondence Address | 45 Tetcott Road London SW10 0SB |
Director Name | Stuart Duncan Risk Inglis |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2000) |
Role | Marketing Director |
Correspondence Address | 3 Roxburghe Avenue Craighall Park Johannesburg 2193 Foreign |
Director Name | Brian Noel Edward Fox |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 October 2005) |
Role | Retired |
Correspondence Address | Aparto 143 Ciata De Gorgos 03740 Alicante Spain |
Secretary Name | Mr Richard James Everall |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 November 2000(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Bolingbroke Grove London SW11 6EJ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 07 February 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Hallidays Chartered Accountants 2nd Floor Portland Buildings Portland Street Manchester Lancashire M1 4PZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
7 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
12 December 2005 | Director resigned (1 page) |
3 November 2004 | Return made up to 07/02/04; no change of members (4 pages) |
2 November 2004 | Secretary's particulars changed (1 page) |
10 January 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
23 July 2003 | Return made up to 07/02/03; full list of members (6 pages) |
11 June 2003 | Registered office changed on 11/06/03 from: 8 blandfield road london SW12 8BG (1 page) |
5 June 2003 | Secretary resigned (1 page) |
8 September 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
1 May 2002 | Company name changed pulse africa (uk) LTD\certificate issued on 01/05/02 (2 pages) |
23 April 2002 | Return made up to 07/02/02; full list of members (6 pages) |
2 January 2002 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
1 February 2001 | Accounts for a small company made up to 28 February 2000 (3 pages) |
11 January 2001 | New director appointed (2 pages) |
1 March 2000 | Return made up to 07/02/00; full list of members (6 pages) |
31 January 2000 | Accounts made up to 28 February 1999 (11 pages) |
6 January 2000 | Registered office changed on 06/01/00 from: 8 blandfield road london SW12 8BG (1 page) |
6 January 2000 | Secretary resigned (1 page) |
21 July 1999 | Return made up to 07/02/99; no change of members (4 pages) |
8 January 1999 | Registered office changed on 08/01/99 from: 16 curzon street london W1Y 7FF (1 page) |
5 January 1999 | Accounts for a small company made up to 28 February 1998 (7 pages) |
15 June 1998 | New director appointed (2 pages) |
20 March 1998 | Return made up to 07/02/98; no change of members (4 pages) |
25 February 1998 | New secretary appointed (2 pages) |
23 February 1998 | Accounts made up to 28 February 1997 (6 pages) |
14 February 1997 | Return made up to 07/02/97; full list of members
|
27 September 1996 | New director appointed (2 pages) |
27 September 1996 | Registered office changed on 27/09/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
27 September 1996 | New secretary appointed (2 pages) |
18 September 1996 | Secretary resigned;director resigned (1 page) |
18 September 1996 | Director resigned (1 page) |
7 February 1996 | Incorporation (18 pages) |