Leamington Spa
Warwickshire
CV32 5TE
Secretary Name | Mr Kemal Shefik |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 2004(4 years, 2 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 2 Kenilworth Road Leamington Spa Warwickshire CV32 5TE |
Director Name | Paranthaman Narendran |
---|---|
Date of Birth | October 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Wincanton Court 17 Martock Gardens London N11 3GJ |
Director Name | Mrs Indra Davi Narendran |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Role | Accounts Assist |
Correspondence Address | 20 Wincanton Court 17 Martock Gardens London N11 3GJ |
Director Name | Ibrahim Shefik |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Role | Storemanager |
Correspondence Address | 525 Walsall Road Perry Barr Birmingham West Midlands B42 2LT |
Secretary Name | Mrs Indra Davi Narendran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Role | Accounts Assist |
Correspondence Address | 20 Wincanton Court 17 Martock Gardens London N11 3GJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | boonconsulting.com |
---|
Registered Address | Sfo, Ensign House Admirals Way London E14 9XQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
400 at £1 | Mr Kemal Shefik 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,561 |
Cash | £210 |
Current Liabilities | £10,310 |
Latest Accounts | 31 March 2021 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 15 February 2021 (2 years, 1 month ago) |
---|---|
Next Return Due | 1 March 2022 (overdue) |
21 October 2021 | Resolutions
|
---|---|
18 October 2021 | Registered office address changed from Nelson House 2 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY England to Sfo, Ensign House Admirals Way London E14 9XQ on 18 October 2021 (2 pages) |
18 October 2021 | Statement of affairs (8 pages) |
18 October 2021 | Appointment of a voluntary liquidator (3 pages) |
10 September 2021 | Termination of appointment of Paranthaman Narendran as a director on 31 March 2021 (1 page) |
16 June 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
15 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
12 November 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
2 March 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
20 November 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
26 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
26 October 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
19 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
12 May 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
22 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 July 2016 | Registered office address changed from C/O Nigel B Butler Limited Manor House Enteprise Centre High Street Royal Wootton Bassett Swindon Wiltshire to Nelson House 2 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY on 5 July 2016 (1 page) |
5 July 2016 | Registered office address changed from C/O Nigel B Butler Limited Manor House Enteprise Centre High Street Royal Wootton Bassett Swindon Wiltshire to Nelson House 2 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY on 5 July 2016 (1 page) |
10 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Director's details changed for Mr Kemal Shefik on 8 February 2016 (2 pages) |
10 March 2016 | Secretary's details changed for Mr Kemal Shefik on 8 February 2016 (1 page) |
10 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Director's details changed for Mr Kemal Shefik on 8 February 2016 (2 pages) |
10 March 2016 | Secretary's details changed for Mr Kemal Shefik on 8 February 2016 (1 page) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 October 2015 | Director's details changed for Mr Kemal Shefik on 16 October 2015 (2 pages) |
19 October 2015 | Secretary's details changed for Mr Kemal Shefik on 16 October 2015 (1 page) |
19 October 2015 | Director's details changed for Mr Kemal Shefik on 16 October 2015 (2 pages) |
19 October 2015 | Secretary's details changed for Mr Kemal Shefik on 16 October 2015 (1 page) |
11 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
13 November 2014 | Registered office address changed from Manor House Enterprise Centre High Street Royal Wootton Bassett Swindon SN4 7HH England to C/O Nigel B Butler Limited Manor House Enteprise Centre High Street Royal Wootton Bassett Swindon Wiltshire on 13 November 2014 (1 page) |
13 November 2014 | Registered office address changed from Manor House Enterprise Centre High Street Royal Wootton Bassett Swindon SN4 7HH England to C/O Nigel B Butler Limited Manor House Enteprise Centre High Street Royal Wootton Bassett Swindon Wiltshire on 13 November 2014 (1 page) |
30 October 2014 | Registered office address changed from Integer House Coped Hall Business Park Royal Wootton Bassett Swindon Wiltshire SN4 8DP to Manor House Enterprise Centre High Street Royal Wootton Bassett Swindon SN4 7HH on 30 October 2014 (1 page) |
30 October 2014 | Registered office address changed from Integer House Coped Hall Business Park Royal Wootton Bassett Swindon Wiltshire SN4 8DP to Manor House Enterprise Centre High Street Royal Wootton Bassett Swindon SN4 7HH on 30 October 2014 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 February 2012 | Registered office address changed from Unit 3 Integer House Coped Hall Business Park Wootton Bassett Swindon Wiltshire SN4 8DP Uk on 28 February 2012 (1 page) |
28 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Registered office address changed from Unit 3 Integer House Coped Hall Business Park Wootton Bassett Swindon Wiltshire SN4 8DP Uk on 28 February 2012 (1 page) |
12 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
11 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Paranthaman Narendran on 10 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Kemal Shefik on 10 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Paranthaman Narendran on 10 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Kemal Shefik on 10 March 2010 (2 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
10 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 February 2008 | Return made up to 15/02/08; full list of members (3 pages) |
26 February 2008 | Return made up to 15/02/08; full list of members (3 pages) |
25 February 2008 | Registered office changed on 25/02/2008 from unit 3 integer house coped hall business park wootton bassett swindon wiltshire SN4 8DP (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from unit 3 integer house coped hall business park wootton bassett swindon wiltshire SN4 8DP (1 page) |
21 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
22 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
22 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 February 2006 | Return made up to 15/02/06; full list of members (7 pages) |
21 February 2006 | Return made up to 15/02/06; full list of members (7 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: windy ridge 69 pavenhill purton SN5 4DA (1 page) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: windy ridge 69 pavenhill purton SN5 4DA (1 page) |
21 February 2005 | Return made up to 15/02/05; full list of members (8 pages) |
21 February 2005 | Return made up to 15/02/05; full list of members (8 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Secretary resigned;director resigned (1 page) |
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Secretary resigned;director resigned (1 page) |
21 June 2004 | New secretary appointed (2 pages) |
13 March 2004 | Return made up to 15/02/04; full list of members (9 pages) |
13 March 2004 | Return made up to 15/02/04; full list of members (9 pages) |
14 May 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
14 May 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
10 April 2003 | Return made up to 15/02/03; full list of members (9 pages) |
10 April 2003 | Return made up to 15/02/03; full list of members (9 pages) |
13 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
13 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
21 February 2002 | Return made up to 15/02/02; full list of members
|
21 February 2002 | Return made up to 15/02/02; full list of members
|
19 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
19 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
12 March 2001 | Return made up to 15/02/01; full list of members
|
12 March 2001 | Return made up to 15/02/01; full list of members
|
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
2 August 2000 | Ad 17/07/00--------- £ si [email protected]=399 £ ic 1/400 (2 pages) |
2 August 2000 | Ad 17/07/00--------- £ si [email protected]=399 £ ic 1/400 (2 pages) |
17 July 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
17 July 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New secretary appointed;new director appointed (2 pages) |
21 February 2000 | Secretary resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New secretary appointed;new director appointed (2 pages) |
21 February 2000 | Secretary resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
15 February 2000 | Incorporation (16 pages) |
15 February 2000 | Incorporation (16 pages) |