Company NameBoomerang Corporation Limited
Company StatusDissolved
Company Number03781506
CategoryPrivate Limited Company
Incorporation Date2 June 1999(24 years, 11 months ago)
Dissolution Date29 January 2002 (22 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJane D Amico
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1999(1 day after company formation)
Appointment Duration2 years, 8 months (closed 29 January 2002)
RoleContractor
Correspondence Address132 Bow Road
London
E3 3AH
Director NameMark Anthony Workman
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1999(1 day after company formation)
Appointment Duration2 years, 8 months (closed 29 January 2002)
RoleContractor
Correspondence AddressFlat 41 Claremont Heights
71 Pentonville Road
London
N1 9LP
Secretary NameJustin D Amico
NationalityBritish
StatusClosed
Appointed03 June 1999(1 day after company formation)
Appointment Duration2 years, 8 months (closed 29 January 2002)
RoleCompany Director
Correspondence Address39 Crownfield Avenue
Newbury Park
Ilford
Essex
IG2 7RP
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 Address39 Crownfield Avenue
Ilford
Essex
IG2 7RP
RegionLondon
ConstituencyIlford North
CountyGreater London
WardAldborough
Built Up AreaGreater London

Financials

Year2014
Turnover£23,420
Net Worth£2
Cash£5,544
Current Liabilities£7,125

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

29 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2001First Gazette notice for voluntary strike-off (1 page)
20 July 2001Application for striking-off (1 page)
22 February 2001Full accounts made up to 30 June 2000 (9 pages)
29 June 2000Return made up to 02/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2000Registered office changed on 05/01/00 from: suite 23090 72 new bond street london W1Y 9DD (1 page)
11 June 1999Director resigned (1 page)
11 June 1999New director appointed (2 pages)
11 June 1999Secretary resigned (1 page)
11 June 1999New secretary appointed (2 pages)
11 June 1999New director appointed (2 pages)
2 June 1999Incorporation (16 pages)