Company NameBoomerang Services Ltd
Company StatusDissolved
Company Number03066689
CategoryPrivate Limited Company
Incorporation Date9 June 1995(28 years, 11 months ago)
Dissolution Date7 November 2000 (23 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameMiss Terri Ann Sharp
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1995(4 days after company formation)
Appointment Duration5 years, 4 months (closed 07 November 2000)
RoleSecretary
Correspondence Address40 Langler Road
Kensal Greeen
London
NW10 5TL
Secretary NameJane Moira Blair
NationalityBritish
StatusClosed
Appointed13 June 1995(4 days after company formation)
Appointment Duration5 years, 4 months (closed 07 November 2000)
RoleJournalism
Correspondence Address7 Chase Court
Amhurst Gardens
Isleworth
Middlesex
TW7 6AH
Director NamePiccadilly Company Formations Ltd. (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence Address213 Piccadilly
London
W1V 9LD
Secretary NamePiccadilly Company Services Ltd. (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence Address213 Piccadilly
London
W1V 9LD

Location

Registered Address40 Langler Road
Kensal Green
London
NW10 5TL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

7 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2000First Gazette notice for voluntary strike-off (1 page)
5 June 2000Application for striking-off (1 page)
22 March 2000Full accounts made up to 30 June 1999 (7 pages)
30 July 1999Director's particulars changed (1 page)
30 July 1999Return made up to 09/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 March 1999Full accounts made up to 30 June 1998 (8 pages)
3 August 1998Return made up to 09/06/98; no change of members (4 pages)
2 June 1998Full accounts made up to 30 June 1997 (8 pages)
18 March 1998Registered office changed on 18/03/98 from: 10 st james mews billericay essex CM12 9DH (1 page)
30 October 1997Registered office changed on 30/10/97 from: 50 st margarets grove st margarets east twickenham middlesex TW1 1TG (1 page)
22 July 1997Return made up to 09/06/97; no change of members (4 pages)
11 April 1997Full accounts made up to 30 June 1996 (8 pages)
19 October 1996Return made up to 09/06/96; full list of members
  • 363(287) ‐ Registered office changed on 19/10/96
(6 pages)
20 June 1995Accounting reference date notified as 30/06 (1 page)
19 June 1995Director resigned;new director appointed (2 pages)
19 June 1995Registered office changed on 19/06/95 from: 213 piccadilly london W1V 9LD (1 page)
9 June 1995Incorporation (22 pages)