Company NamePul Communications Limited
Company StatusDissolved
Company Number05390276
CategoryPrivate Limited Company
Incorporation Date11 March 2005(19 years, 1 month ago)
Dissolution Date21 July 2010 (13 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Michael Thomas
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(2 weeks, 6 days after company formation)
Appointment Duration5 years, 3 months (closed 21 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels
92a Reading Road Finchampstead
Wokingham
Berkshire
RG40 4RA
Director NameMr Srinivasan Sampathkumar
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2005(1 month, 3 weeks after company formation)
Appointment Duration5 years, 2 months (closed 21 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Sudbury Court Road
Harrow
Middlesex
HA1 3SD
Secretary NameMr Srinivasan Sampathkumar
NationalityBritish
StatusClosed
Appointed06 May 2005(1 month, 3 weeks after company formation)
Appointment Duration5 years, 2 months (closed 21 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Sudbury Court Road
Harrow
Middlesex
HA1 3SD
Director NameQFL Directors Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence Address19 Moulton Park Office Village
Scirocco Close
Northampton
NN3 6AP
Secretary NameQFL Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence Address19 Moulton Park Office Village
Scirocco Close
Northampton
NN3 6AP

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

21 July 2010Final Gazette dissolved following liquidation (1 page)
21 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
21 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
21 April 2010Liquidators' statement of receipts and payments to 25 March 2010 (5 pages)
21 April 2010Liquidators statement of receipts and payments to 25 March 2010 (5 pages)
2 February 2010Liquidators statement of receipts and payments to 22 January 2010 (5 pages)
2 February 2010Liquidators' statement of receipts and payments to 22 January 2010 (5 pages)
7 January 2010Liquidators' statement of receipts and payments to 22 July 2009 (8 pages)
7 January 2010Liquidators statement of receipts and payments to 22 January 2009 (5 pages)
7 January 2010Liquidators' statement of receipts and payments to 22 January 2009 (5 pages)
7 January 2010Liquidators statement of receipts and payments to 22 July 2009 (8 pages)
19 August 2008Liquidators' statement of receipts and payments to 22 July 2008 (5 pages)
19 August 2008Liquidators statement of receipts and payments to 22 July 2008 (5 pages)
29 January 2008Liquidators' statement of receipts and payments (5 pages)
29 January 2008Liquidators statement of receipts and payments (5 pages)
29 January 2007Statement of affairs (6 pages)
29 January 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 January 2007Appointment of a voluntary liquidator (1 page)
29 January 2007Appointment of a voluntary liquidator (1 page)
29 January 2007Statement of affairs (6 pages)
29 January 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 January 2007Registered office changed on 16/01/07 from: suite 1 congress house. 14 lyon road harrow middlesex HA1 2EN (1 page)
16 January 2007Registered office changed on 16/01/07 from: suite 1 congress house. 14 lyon road harrow middlesex HA1 2EN (1 page)
14 September 2006Return made up to 11/03/06; full list of members (7 pages)
14 September 2006Return made up to 11/03/06; full list of members
  • 363(287) ‐ Registered office changed on 14/09/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 July 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
10 July 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
7 April 2006Registered office changed on 07/04/06 from: m w b business exchange 2 gayton road harrow greater london HA1 2XU (1 page)
7 April 2006Registered office changed on 07/04/06 from: m w b business exchange 2 gayton road harrow greater london HA1 2XU (1 page)
7 July 2005New secretary appointed;new director appointed (1 page)
7 July 2005New secretary appointed;new director appointed (1 page)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005Secretary resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
11 March 2005Incorporation (19 pages)
11 March 2005Incorporation (19 pages)