Company NameBoomtime Records Ltd
Company StatusDissolved
Company Number03266016
CategoryPrivate Limited Company
Incorporation Date21 October 1996(27 years, 6 months ago)
Dissolution Date27 June 2000 (23 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameAndrew Haralambous
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1996(1 day after company formation)
Appointment Duration3 years, 8 months (closed 27 June 2000)
RoleProperty Management
Correspondence Address9 Gironde Road
Fulham
London
SW6 7DY
Director NameMr Roderick Newton Matthews
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1996(1 day after company formation)
Appointment Duration3 years, 8 months (closed 27 June 2000)
RoleComposer - Musician
Country of ResidenceEngland
Correspondence Address71 Talfourd Road
London
SE15 5NN
Secretary NameMr Roderick Newton Matthews
NationalityBritish
StatusClosed
Appointed22 October 1996(1 day after company formation)
Appointment Duration3 years, 8 months (closed 27 June 2000)
RoleComposer - Musician
Country of ResidenceEngland
Correspondence Address71 Talfourd Road
London
SE15 5NN
Director NameNicholas Charles Dimes
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1998(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 27 June 2000)
RoleMarketing Services
Correspondence Address26 Chatham Road
Kingston Upon Thames
Surrey
KT1 3AA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 October 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 October 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address13a Camberwell Church Street
London
SE5 8TR
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2000First Gazette notice for voluntary strike-off (1 page)
21 January 2000Application for striking-off (1 page)
3 November 1999Full accounts made up to 31 December 1998 (8 pages)
7 April 1999Registered office changed on 07/04/99 from: 528 the linen hall 162-168 regent street london W1R 5TB (1 page)
30 November 1998New director appointed (2 pages)
30 November 1998Return made up to 21/10/98; full list of members
  • 363(287) ‐ Registered office changed on 30/11/98
(6 pages)
12 October 1998£ nc 100/1000 12/08/98 (1 page)
12 October 1998Ad 12/08/98--------- £ si 280@1=280 £ ic 100/380 (2 pages)
12 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 October 1998Registered office changed on 12/10/98 from: 8 homestead road fulham london SW6 7DB (1 page)
25 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
4 April 1998Particulars of mortgage/charge (3 pages)
18 November 1997Return made up to 21/10/97; full list of members (6 pages)
9 December 1996Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
26 November 1996Director resigned (1 page)
26 November 1996Secretary resigned (1 page)
15 November 1996New director appointed (2 pages)
15 November 1996Registered office changed on 15/11/96 from: 8 homestead road fulham london SW6 7DB (1 page)
15 November 1996Ad 06/11/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 November 1996New secretary appointed;new director appointed (2 pages)
21 October 1996Incorporation (12 pages)