About

Registered Number: 03534157
Date of Incorporation: 24/03/1998 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 07/05/2019 (4 years and 11 months ago)
Registered Address: 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS

 

Established in 1998, Epulse Ltd are based in London, it's status at Companies House is "Dissolved". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Bharat 22 October 1998 - 1
EVANS, Christopher 24 March 1998 25 March 1998 1
GOODING, David Richard Thomas 24 March 1998 13 October 2004 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Bharat 11 May 2016 - 1
BRENKLEY, Christine Ann 01 December 2005 11 May 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 February 2019
DS01 - Striking off application by a company 12 February 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 28 March 2018
CH01 - Change of particulars for director 28 March 2018
CH03 - Change of particulars for secretary 28 March 2018
TM01 - Termination of appointment of director 21 February 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 25 May 2016
AP03 - Appointment of secretary 23 May 2016
TM02 - Termination of appointment of secretary 20 May 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 05 May 2015
AD01 - Change of registered office address 16 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 31 March 2014
AD01 - Change of registered office address 19 August 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 13 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 May 2008
363a - Annual Return 16 April 2008
RESOLUTIONS - N/A 25 January 2008
123 - Notice of increase in nominal capital 25 January 2008
RESOLUTIONS - N/A 25 July 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 July 2007
288a - Notice of appointment of directors or secretaries 16 June 2007
AA - Annual Accounts 16 May 2007
363a - Annual Return 19 April 2007
353 - Register of members 19 April 2007
AUD - Auditor's letter of resignation 18 January 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 08 May 2006
AA - Annual Accounts 04 January 2006
288a - Notice of appointment of directors or secretaries 12 December 2005
288b - Notice of resignation of directors or secretaries 12 December 2005
287 - Change in situation or address of Registered Office 15 August 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 04 February 2005
288b - Notice of resignation of directors or secretaries 19 October 2004
RESOLUTIONS - N/A 24 June 2004
RESOLUTIONS - N/A 24 June 2004
RESOLUTIONS - N/A 24 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2004
123 - Notice of increase in nominal capital 24 June 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 18 August 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 19 April 2002
AA - Annual Accounts 04 February 2002
395 - Particulars of a mortgage or charge 14 December 2001
363s - Annual Return 28 June 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 15 August 2000
288c - Notice of change of directors or secretaries or in their particulars 08 March 2000
AA - Annual Accounts 03 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2000
363s - Annual Return 22 June 1999
288a - Notice of appointment of directors or secretaries 10 November 1998
288b - Notice of resignation of directors or secretaries 19 May 1998
288b - Notice of resignation of directors or secretaries 19 May 1998
288b - Notice of resignation of directors or secretaries 26 March 1998
NEWINC - New incorporation documents 24 March 1998

Mortgages & Charges

Description Date Status Charge by
Rent security deposit deed 03 December 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.