About

Registered Number: 04764384
Date of Incorporation: 14/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 04/10/2020 (3 years and 7 months ago)
Registered Address: Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

 

Established in 2003, Pulse Cleaning Systems Ltd are based in Kingston Upon Thames. The current directors of this company are listed as Jackson, Richard, Jackson, Nicola Jane, Jackson, Richard in the Companies House registry. The business is registered for VAT. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Richard 07 September 2016 - 1
JACKSON, Richard 14 May 2003 13 May 2013 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Nicola Jane 14 May 2003 13 May 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 October 2020
LIQ14 - N/A 04 July 2020
LIQ03 - N/A 21 January 2020
LIQ03 - N/A 27 February 2019
AD01 - Change of registered office address 11 January 2018
RESOLUTIONS - N/A 08 January 2018
LIQ02 - N/A 08 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 08 January 2018
CS01 - N/A 19 May 2017
AA - Annual Accounts 28 February 2017
AP01 - Appointment of director 20 September 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 28 February 2014
TM01 - Termination of appointment of director 05 June 2013
AP01 - Appointment of director 05 June 2013
TM02 - Termination of appointment of secretary 05 June 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 06 April 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 03 June 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 31 March 2008
AA - Annual Accounts 10 July 2007
363a - Annual Return 27 June 2007
288c - Notice of change of directors or secretaries or in their particulars 27 June 2007
288c - Notice of change of directors or secretaries or in their particulars 27 June 2007
AA - Annual Accounts 06 June 2006
363a - Annual Return 17 May 2006
363a - Annual Return 17 May 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
287 - Change in situation or address of Registered Office 13 March 2006
CERTNM - Change of name certificate 22 November 2004
363s - Annual Return 20 September 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 01 July 2004
288a - Notice of appointment of directors or secretaries 01 December 2003
288a - Notice of appointment of directors or secretaries 28 November 2003
288b - Notice of resignation of directors or secretaries 28 November 2003
288b - Notice of resignation of directors or secretaries 28 November 2003
NEWINC - New incorporation documents 14 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.