Flat 5 1 The Pulse
London
NW6 1HQ
Secretary Name | Inderjit Tuli |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 05 May 2006(1 year after company formation) |
Appointment Duration | 3 years (closed 12 May 2009) |
Role | Secretary |
Correspondence Address | 52 Lymington Road Flat 5 1 The Pulse London NW6 1HQ |
Director Name | Inderjit Kaur |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Broad Lane Hale Altrincham WA15 0DD |
Secretary Name | Mrs Paramjit Arora |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Broad Lane Hale Altrincham Cheshire WA15 0DD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 12 Broad Lane Hale Altrincham Cheshire WA15 0DD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Barns |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£15,866 |
Current Liabilities | £15,866 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: the pulse 52 lymington road suite 5 1 london NW6 1HQ (1 page) |
25 July 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
25 July 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
22 May 2006 | Return made up to 26/04/06; full list of members
|
22 May 2006 | Secretary resigned (1 page) |
22 May 2006 | New secretary appointed (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: bridge house, ashley road hale altrincham cheshire WA14 2UT (1 page) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | New director appointed (2 pages) |
12 May 2005 | Ad 26/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 May 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | Incorporation (17 pages) |