Company NameBoomerang Contracts Limited
Company StatusDissolved
Company Number03781501
CategoryPrivate Limited Company
Incorporation Date2 June 1999(24 years, 11 months ago)
Dissolution Date10 July 2001 (22 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameRiccardo Mario Iacovantuono
Date of BirthApril 1970 (Born 54 years ago)
NationalityAustralian
StatusClosed
Appointed15 June 1999(1 week, 6 days after company formation)
Appointment Duration2 years (closed 10 July 2001)
RoleTrade Contracts
Correspondence Address47a Chichele Road
London
NW2 3AN
Secretary NameNicole Louise Farrall
NationalityAustralian
StatusClosed
Appointed15 June 1999(1 week, 6 days after company formation)
Appointment Duration2 years (closed 10 July 2001)
RoleCompany Director
Correspondence Address47a Chichele Road
London
NW2 3AN
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address47a Chichele Road
London
NW2 3AN
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardMapesbury
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End02 June

Filing History

20 March 2001First Gazette notice for voluntary strike-off (1 page)
9 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 February 2001Application for striking-off (1 page)
4 October 2000Accounting reference date shortened from 31/10/00 to 02/06/00 (1 page)
11 September 2000Return made up to 02/06/00; full list of members
  • 363(287) ‐ Registered office changed on 11/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 July 1999Accounting reference date extended from 30/06/00 to 31/10/00 (1 page)
23 June 1999New secretary appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999Registered office changed on 23/06/99 from: suite 23088 72 new bond street london W1Y 9DD (1 page)
23 June 1999Secretary resigned (1 page)
23 June 1999Director resigned (1 page)
2 June 1999Incorporation (16 pages)