Company NamePula Limited
Company StatusDissolved
Company Number04995683
CategoryPrivate Limited Company
Incorporation Date15 December 2003(20 years, 5 months ago)
Dissolution Date14 March 2018 (6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Hester Margaret Pollock
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2003(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address138a Hanley Road
London
N4 3DW
Secretary NameRachel Elizabeth Clark
NationalityBritish
StatusClosed
Appointed01 November 2006(2 years, 10 months after company formation)
Appointment Duration11 years, 4 months (closed 14 March 2018)
RoleInvestment Banker
Correspondence Address12 Brayfield Terrace
London
N1 1HZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameJenner & Jenner Ltd (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence Address18 Exchange Street
Driffield
East Yorkshire
YO25 6LJ
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address132 Street Lane, Gildersome
Morley
Leeds
LS27 7JB
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishGildersome
WardMorley North
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£65,665
Cash£86,878
Current Liabilities£21,666

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

14 March 2018Final Gazette dissolved following liquidation (1 page)
14 December 2017Return of final meeting in a members' voluntary winding up (6 pages)
14 December 2017Return of final meeting in a members' voluntary winding up (6 pages)
4 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-25
(1 page)
4 August 2017Appointment of a voluntary liquidator (1 page)
4 August 2017Appointment of a voluntary liquidator (1 page)
4 August 2017Declaration of solvency (4 pages)
4 August 2017Declaration of solvency (4 pages)
4 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-25
(1 page)
20 July 2017Previous accounting period shortened from 31 December 2017 to 30 June 2017 (1 page)
20 July 2017Total exemption full accounts made up to 30 June 2017 (4 pages)
20 July 2017Previous accounting period shortened from 31 December 2017 to 30 June 2017 (1 page)
20 July 2017Total exemption full accounts made up to 30 June 2017 (4 pages)
15 June 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
23 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
27 June 2016Registered office address changed from 19-21 Belle Vue Street Filey North Yorkshire YO14 9HU to 132 Street Lane, Gildersome Morley Leeds LS27 7JB on 27 June 2016 (1 page)
27 June 2016Registered office address changed from 19-21 Belle Vue Street Filey North Yorkshire YO14 9HU to 132 Street Lane, Gildersome Morley Leeds LS27 7JB on 27 June 2016 (1 page)
23 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 200
(5 pages)
28 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 200
(5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 200
(5 pages)
13 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 200
(5 pages)
3 December 2014Director's details changed for Hester Margaret Pollock on 14 June 2013 (2 pages)
3 December 2014Director's details changed for Hester Margaret Pollock on 14 June 2013 (2 pages)
14 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Restate ordinary b shares 04/04/2014
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(38 pages)
14 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Restate ordinary b shares 04/04/2014
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(38 pages)
14 July 2014Change of share class name or designation (2 pages)
14 July 2014Change of share class name or designation (2 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
23 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
4 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 February 2010Director's details changed for Hester Margaret Pollock on 12 January 2010 (2 pages)
25 February 2010Director's details changed for Hester Margaret Pollock on 12 January 2010 (2 pages)
25 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
16 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 February 2009Return made up to 15/12/08; full list of members (3 pages)
11 February 2009Return made up to 15/12/08; full list of members (3 pages)
6 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 December 2007Return made up to 15/12/07; full list of members (2 pages)
21 December 2007Return made up to 15/12/07; full list of members (2 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 February 2007Return made up to 15/12/06; full list of members (2 pages)
23 February 2007Return made up to 15/12/06; full list of members (2 pages)
22 February 2007New secretary appointed (1 page)
22 February 2007New secretary appointed (1 page)
2 February 2007Secretary resigned (1 page)
2 February 2007Secretary resigned (1 page)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 October 2006Registered office changed on 03/10/06 from: 18 exchange street driffield east yorkshire YO25 6LJ (1 page)
3 October 2006Registered office changed on 03/10/06 from: 18 exchange street driffield east yorkshire YO25 6LJ (1 page)
9 August 2006Return made up to 15/12/05; full list of members (2 pages)
9 August 2006Return made up to 15/12/05; full list of members (2 pages)
23 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
23 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
7 January 2005Return made up to 15/12/04; full list of members
  • 363(287) ‐ Registered office changed on 07/01/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 2005Return made up to 15/12/04; full list of members
  • 363(287) ‐ Registered office changed on 07/01/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 2003New secretary appointed (1 page)
16 December 2003Director resigned (1 page)
16 December 2003New secretary appointed (1 page)
16 December 2003Registered office changed on 16/12/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
16 December 2003New director appointed (1 page)
16 December 2003Secretary resigned (1 page)
16 December 2003Director resigned (1 page)
16 December 2003Registered office changed on 16/12/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
16 December 2003Secretary resigned (1 page)
16 December 2003New director appointed (1 page)
15 December 2003Incorporation (14 pages)
15 December 2003Incorporation (14 pages)