Company NameBoomerang Jets Limited
Company StatusDissolved
Company Number05006836
CategoryPrivate Limited Company
Incorporation Date6 January 2004(20 years, 2 months ago)
Dissolution Date4 February 2017 (7 years, 1 month ago)
Previous NameCrystal Capture Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMs Jane Gontier
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2015(11 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 04 February 2017)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 3 Field Court
Gray's Inn
London
WC1R 5EF
Director NameMr Alan Cardash
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Hygeia House 66 College Road
Harrow
Middlesex
HA1 1BE
Secretary NameSharman Angela Cardash
NationalityBritish
StatusResigned
Appointed06 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Hygeia House
66 College Road
Harrow
Middlesex
HA1 1BE
Director NameMr Colin Maurice Gontier
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(7 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Beeley Street
Aylesbury
HP18 0GZ

Location

Registered AddressSecond Floor 3 Field Court
Gray's Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2013
Net Worth£39,347

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 February 2017Final Gazette dissolved following liquidation (1 page)
4 February 2017Final Gazette dissolved following liquidation (1 page)
4 November 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
4 November 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
6 November 2015Appointment of a voluntary liquidator (1 page)
6 November 2015Appointment of a voluntary liquidator (1 page)
6 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-27
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-27
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-27
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-27
(1 page)
6 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-27
(1 page)
6 November 2015Statement of affairs with form 4.19 (5 pages)
6 November 2015Statement of affairs with form 4.19 (5 pages)
19 October 2015Registered office address changed from 14 Tachbrook Road Feltham Middlesex TW14 9NX to C/O Antony Batty & Co Llp Second Floor 3 Field Court Gray's Inn London WC1R 5EF on 19 October 2015 (1 page)
19 October 2015Registered office address changed from 14 Tachbrook Road Feltham Middlesex TW14 9NX to C/O Antony Batty & Co Llp Second Floor 3 Field Court Gray's Inn London WC1R 5EF on 19 October 2015 (1 page)
14 October 2015Termination of appointment of Colin Maurice Gontier as a director on 14 October 2015 (1 page)
14 October 2015Appointment of Ms Jane Gontier as a director on 14 October 2015 (2 pages)
14 October 2015Termination of appointment of Colin Maurice Gontier as a director on 14 October 2015 (1 page)
14 October 2015Appointment of Ms Jane Gontier as a director on 14 October 2015 (2 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
12 January 2015Director's details changed for Mr Colin Maurice Gontier on 1 December 2014 (2 pages)
12 January 2015Director's details changed for Mr Colin Maurice Gontier on 1 December 2014 (2 pages)
12 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
12 January 2015Director's details changed for Mr Colin Maurice Gontier on 1 December 2014 (2 pages)
12 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(3 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(3 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
20 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
20 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
17 August 2011Registered office address changed from 2Nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom on 17 August 2011 (1 page)
17 August 2011Registered office address changed from 2Nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom on 17 August 2011 (1 page)
21 March 2011Appointment of Mr Colin Maurice Gontier as a director (2 pages)
21 March 2011Termination of appointment of Alan Cardash as a director (1 page)
21 March 2011Termination of appointment of Alan Cardash as a director (1 page)
21 March 2011Appointment of Mr Colin Maurice Gontier as a director (2 pages)
18 March 2011Secretary's details changed for Sharman Angela Cardash on 12 November 2010 (2 pages)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 March 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
18 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
18 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
18 March 2011Secretary's details changed for Sharman Angela Cardash on 12 November 2010 (2 pages)
18 March 2011Director's details changed for Mr Alan Cardash on 12 November 2010 (2 pages)
18 March 2011Director's details changed for Mr Alan Cardash on 12 November 2010 (2 pages)
18 March 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
18 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
9 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
9 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 January 2009Amended accounts made up to 31 March 2008 (6 pages)
30 January 2009Amended accounts made up to 31 March 2008 (6 pages)
15 January 2009Return made up to 06/01/09; full list of members (3 pages)
15 January 2009Appointment terminated secretary sharman cardash (1 page)
15 January 2009Return made up to 06/01/09; full list of members (3 pages)
15 January 2009Registered office changed on 15/01/2009 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page)
15 January 2009Registered office changed on 15/01/2009 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page)
15 January 2009Appointment terminated secretary sharman cardash (1 page)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2008Return made up to 06/01/08; full list of members (2 pages)
7 January 2008Return made up to 06/01/08; full list of members (2 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 March 2007Return made up to 06/01/07; full list of members (2 pages)
9 March 2007Return made up to 06/01/07; full list of members (2 pages)
8 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2007Registered office changed on 06/03/07 from: c/o mervyn e smith & co 294A high street sutton surrey SM1 1PQ (1 page)
6 March 2007Registered office changed on 06/03/07 from: c/o mervyn e smith & co 294A high street sutton surrey SM1 1PQ (1 page)
1 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
28 February 2006Return made up to 06/01/06; full list of members (2 pages)
28 February 2006Return made up to 06/01/06; full list of members (2 pages)
8 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
8 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
2 August 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
2 August 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
16 February 2005Return made up to 06/01/05; full list of members (6 pages)
16 February 2005Return made up to 06/01/05; full list of members (6 pages)
15 February 2005Company name changed crystal capture LTD\certificate issued on 15/02/05 (2 pages)
15 February 2005Company name changed crystal capture LTD\certificate issued on 15/02/05 (2 pages)
6 January 2004Incorporation (10 pages)
6 January 2004Incorporation (10 pages)