Company NameBoon Consulting (UK) Limited
DirectorKemal Shefik
Company StatusLiquidation
Company Number03926039
CategoryPrivate Limited Company
Incorporation Date15 February 2000(23 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Kemal Shefik
Date of BirthSeptember 1955 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2000(5 months after company formation)
Appointment Duration22 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 3 2 Kenilworth Road
Leamington Spa
Warwickshire
CV32 5TE
Secretary NameMr Kemal Shefik
NationalityBritish
StatusCurrent
Appointed14 May 2004(4 years, 2 months after company formation)
Appointment Duration18 years, 10 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 2 Kenilworth Road
Leamington Spa
Warwickshire
CV32 5TE
Director NameParanthaman Narendran
Date of BirthOctober 1969 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Wincanton Court
17 Martock Gardens
London
N11 3GJ
Director NameMrs Indra Davi Narendran
Date of BirthApril 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(same day as company formation)
RoleAccounts Assist
Correspondence Address20 Wincanton Court
17 Martock Gardens
London
N11 3GJ
Director NameIbrahim Shefik
Date of BirthDecember 1958 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(same day as company formation)
RoleStoremanager
Correspondence Address525 Walsall Road
Perry Barr
Birmingham
West Midlands
B42 2LT
Secretary NameMrs Indra Davi Narendran
NationalityBritish
StatusResigned
Appointed15 February 2000(same day as company formation)
RoleAccounts Assist
Correspondence Address20 Wincanton Court
17 Martock Gardens
London
N11 3GJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteboonconsulting.com

Location

Registered AddressSfo, Ensign House
Admirals Way
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

400 at £1Mr Kemal Shefik
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,561
Cash£210
Current Liabilities£10,310

Accounts

Latest Accounts31 March 2021 (2 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 February 2021 (2 years, 1 month ago)
Next Return Due1 March 2022 (overdue)

Filing History

21 October 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-08
(1 page)
18 October 2021Registered 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 2021Statement of affairs (8 pages)
18 October 2021Appointment of a voluntary liquidator (3 pages)
10 September 2021Termination of appointment of Paranthaman Narendran as a director on 31 March 2021 (1 page)
16 June 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
15 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
12 November 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
2 March 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
20 November 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
26 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
26 October 2018Micro company accounts made up to 31 March 2018 (3 pages)
19 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
12 May 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 July 2016Registered 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 2016Registered 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 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 400
(5 pages)
10 March 2016Director's details changed for Mr Kemal Shefik on 8 February 2016 (2 pages)
10 March 2016Secretary's details changed for Mr Kemal Shefik on 8 February 2016 (1 page)
10 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 400
(5 pages)
10 March 2016Director's details changed for Mr Kemal Shefik on 8 February 2016 (2 pages)
10 March 2016Secretary's details changed for Mr Kemal Shefik on 8 February 2016 (1 page)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 October 2015Director's details changed for Mr Kemal Shefik on 16 October 2015 (2 pages)
19 October 2015Secretary's details changed for Mr Kemal Shefik on 16 October 2015 (1 page)
19 October 2015Director's details changed for Mr Kemal Shefik on 16 October 2015 (2 pages)
19 October 2015Secretary's details changed for Mr Kemal Shefik on 16 October 2015 (1 page)
11 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 400
(5 pages)
11 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 400
(5 pages)
13 November 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 400
(5 pages)
12 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 400
(5 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 April 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 February 2012Registered 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 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
28 February 2012Registered 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 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
11 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Paranthaman Narendran on 10 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Kemal Shefik on 10 March 2010 (2 pages)
11 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Paranthaman Narendran on 10 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Kemal Shefik on 10 March 2010 (2 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 March 2009Return made up to 15/02/09; full list of members (3 pages)
10 March 2009Return made up to 15/02/09; full list of members (3 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 February 2008Return made up to 15/02/08; full list of members (3 pages)
26 February 2008Return made up to 15/02/08; full list of members (3 pages)
25 February 2008Registered 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 2008Registered 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 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 March 2007Return made up to 15/02/07; full list of members (2 pages)
22 March 2007Secretary's particulars changed;director's particulars changed (1 page)
22 March 2007Return made up to 15/02/07; full list of members (2 pages)
22 March 2007Secretary's particulars changed;director's particulars changed (1 page)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 February 2006Return made up to 15/02/06; full list of members (7 pages)
21 February 2006Return made up to 15/02/06; full list of members (7 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 July 2005Registered office changed on 21/07/05 from: windy ridge 69 pavenhill purton SN5 4DA (1 page)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 July 2005Registered office changed on 21/07/05 from: windy ridge 69 pavenhill purton SN5 4DA (1 page)
21 February 2005Return made up to 15/02/05; full list of members (8 pages)
21 February 2005Return made up to 15/02/05; full list of members (8 pages)
15 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 June 2004Director resigned (1 page)
21 June 2004Secretary resigned;director resigned (1 page)
21 June 2004New secretary appointed (2 pages)
21 June 2004Director resigned (1 page)
21 June 2004Secretary resigned;director resigned (1 page)
21 June 2004New secretary appointed (2 pages)
13 March 2004Return made up to 15/02/04; full list of members (9 pages)
13 March 2004Return made up to 15/02/04; full list of members (9 pages)
14 May 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
14 May 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
10 April 2003Return made up to 15/02/03; full list of members (9 pages)
10 April 2003Return made up to 15/02/03; full list of members (9 pages)
13 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
13 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
21 February 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
19 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
12 March 2001Return made up to 15/02/01; full list of members
  • 363(287) ‐ Registered office changed on 12/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 March 2001Return made up to 15/02/01; full list of members
  • 363(287) ‐ Registered office changed on 12/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
2 August 2000Ad 17/07/00--------- £ si [email protected]=399 £ ic 1/400 (2 pages)
2 August 2000Ad 17/07/00--------- £ si [email protected]=399 £ ic 1/400 (2 pages)
17 July 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
17 July 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
21 February 2000New secretary appointed;new director appointed (2 pages)
21 February 2000Secretary resigned (1 page)
21 February 2000Director resigned (1 page)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
21 February 2000New secretary appointed;new director appointed (2 pages)
21 February 2000Secretary resigned (1 page)
21 February 2000Director resigned (1 page)
15 February 2000Incorporation (16 pages)
15 February 2000Incorporation (16 pages)