About

Registered Number: 06383416
Date of Incorporation: 27/09/2007 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 08/03/2016 (9 years and 1 month ago)
Registered Address: 37 New York Street, Leeds, LS2 7DT

 

Having been setup in 2007, Pulse Time Ltd has its registered office in Leeds, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the Pulse Time Ltd. The current directors of the business are Johnson, Michael Barry, Khan, Amrit, Jaros, Michal, Lloyd, Sebastian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Michael Barry 13 August 2013 - 1
JAROS, Michal 27 July 2010 17 November 2010 1
LLOYD, Sebastian 27 September 2007 27 July 2010 1
Secretary Name Appointed Resigned Total Appointments
KHAN, Amrit 27 September 2007 27 July 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 March 2016
GAZ1 - First notification of strike-off action in London Gazette 22 December 2015
AR01 - Annual Return 17 December 2013
AP01 - Appointment of director 19 November 2013
AR01 - Annual Return 29 July 2013
DISS40 - Notice of striking-off action discontinued 17 July 2013
AR01 - Annual Return 16 July 2013
DISS16(SOAS) - N/A 24 April 2013
GAZ1 - First notification of strike-off action in London Gazette 26 February 2013
AR01 - Annual Return 10 October 2011
AD01 - Change of registered office address 21 July 2011
TM01 - Termination of appointment of director 17 November 2010
TM01 - Termination of appointment of director 27 July 2010
TM02 - Termination of appointment of secretary 27 July 2010
AP01 - Appointment of director 27 July 2010
CH01 - Change of particulars for director 15 March 2010
CH03 - Change of particulars for secretary 15 March 2010
AA - Annual Accounts 15 March 2010
AD01 - Change of registered office address 14 January 2010
AD01 - Change of registered office address 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH03 - Change of particulars for secretary 27 November 2009
AR01 - Annual Return 16 October 2009
DISS40 - Notice of striking-off action discontinued 04 July 2009
363a - Annual Return 03 July 2009
288c - Notice of change of directors or secretaries or in their particulars 24 June 2009
288c - Notice of change of directors or secretaries or in their particulars 24 June 2009
287 - Change in situation or address of Registered Office 22 May 2009
GAZ1 - First notification of strike-off action in London Gazette 24 March 2009
NEWINC - New incorporation documents 27 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.