Company NameThe Boom Foundation
Company StatusDissolved
Company Number05320650
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 December 2004(19 years, 3 months ago)
Dissolution Date28 November 2013 (10 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameIPES Director (UK) Limited (Corporation)
StatusClosed
Appointed15 May 2006(1 year, 4 months after company formation)
Appointment Duration7 years, 6 months (closed 28 November 2013)
Correspondence Address23 Buckingham Gate
London
SW1E 6LB
Secretary NameIPES Secretaries UK Limited (Corporation)
StatusClosed
Appointed15 May 2006(1 year, 4 months after company formation)
Appointment Duration7 years, 6 months (closed 28 November 2013)
Correspondence Address23 Buckingham Gate
London
SW1E 6LB
Director NameTemple Direct Limited (Corporation)
StatusResigned
Appointed23 December 2004(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed23 December 2004(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Contact

Websitewww.theboomfoundation.co.uk/

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,498
Cash£947
Current Liabilities£3,445

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2013Final Gazette dissolved following liquidation (1 page)
28 November 2013Final Gazette dissolved following liquidation (1 page)
28 August 2013Return of final meeting in a members' voluntary winding up (10 pages)
28 August 2013Return of final meeting in a members' voluntary winding up (10 pages)
3 April 2013Liquidators statement of receipts and payments to 13 February 2013 (10 pages)
3 April 2013Liquidators' statement of receipts and payments to 13 February 2013 (10 pages)
3 April 2013Liquidators' statement of receipts and payments to 13 February 2013 (10 pages)
21 February 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-02-14
(1 page)
21 February 2012Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 21 February 2012 (2 pages)
21 February 2012Declaration of solvency (3 pages)
21 February 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 February 2012Declaration of solvency (3 pages)
21 February 2012Appointment of a voluntary liquidator (1 page)
21 February 2012Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 21 February 2012 (2 pages)
21 February 2012Appointment of a voluntary liquidator (1 page)
19 January 2012Annual return made up to 23 December 2011 (14 pages)
19 January 2012Annual return made up to 23 December 2011 (14 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
10 January 2011Annual return made up to 23 December 2010 (15 pages)
10 January 2011Annual return made up to 23 December 2010 (15 pages)
10 November 2010Registered office address changed from 23 Buckingham Gate London SW1E 6LB on 10 November 2010 (2 pages)
10 November 2010Registered office address changed from 23 Buckingham Gate London SW1E 6LB on 10 November 2010 (2 pages)
5 May 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
5 May 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
8 January 2010Annual return made up to 23 December 2009 (14 pages)
8 January 2010Annual return made up to 23 December 2009 (14 pages)
12 March 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
12 March 2009Accounts made up to 31 March 2008 (6 pages)
23 December 2008Annual return made up to 23/12/08 (2 pages)
23 December 2008Annual return made up to 23/12/08 (2 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
1 February 2008Accounts made up to 31 March 2007 (6 pages)
18 January 2008Annual return made up to 23/12/07 (1 page)
18 January 2008Annual return made up to 23/12/07 (1 page)
28 December 2006Annual return made up to 23/12/06 (1 page)
28 December 2006Annual return made up to 23/12/06 (1 page)
25 October 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
25 October 2006Accounts made up to 31 March 2006 (5 pages)
23 May 2006Registered office changed on 23/05/06 from: 16 old bailey london EC4M 7EG (1 page)
23 May 2006New director appointed (2 pages)
23 May 2006Secretary resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006New secretary appointed (2 pages)
23 May 2006Director resigned (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006New director appointed (2 pages)
23 May 2006Registered office changed on 23/05/06 from: 16 old bailey london EC4M 7EG (1 page)
23 May 2006New secretary appointed (2 pages)
23 January 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
23 January 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
23 December 2004Incorporation (20 pages)
23 December 2004Incorporation (20 pages)