Company NameBoomerang Interactive Limited
Company StatusDissolved
Company Number06072330
CategoryPrivate Limited Company
Incorporation Date29 January 2007(17 years, 2 months ago)
Dissolution Date19 June 2015 (8 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Morgan Henry Wyndham Davis
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 South Road
Twickenham
Middlesex
TW2 5NU
Director NameMr Robert Douglas Edwin Dowling
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 The Street
Capel
Surrey
RH5 5JX
Secretary NameMr Morgan Henry Wyndham Davis
NationalityBritish
StatusClosed
Appointed28 June 2007(4 months, 4 weeks after company formation)
Appointment Duration7 years, 11 months (closed 19 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 South Road
Twickenham
Middlesex
TW2 5NU
Secretary NameWilliam Carey-Evans
NationalityBritish
StatusResigned
Appointed29 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressCamelot
Renfrew Road
Kingston
Surrey
KT2 7NT

Contact

Websitewww.clearpartners.co.uk/boomerang
Telephone020 89391199
Telephone regionLondon

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

5.5k at £0.01Richard Elliott
9.17%
Ordinary A Non Voting
12k at £0.01Bruce Gamble
20.00%
Ordinary B
12k at £0.01Robert Douglas Edwin Dowling
20.00%
Ordinary B
8k at £0.01Adrian Davies
13.33%
Ordinary A
8k at £0.01Morgan Henry Wyndham Davis
13.33%
Ordinary A
8k at £0.01William Carey-evans
13.33%
Ordinary A
6k at £0.01Matthew Vines
10.00%
Ordinary B Non Voting
500 at £0.01Owain Walbyoff
0.83%
Ordinary A Non Voting

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2015Final Gazette dissolved following liquidation (1 page)
19 June 2015Final Gazette dissolved following liquidation (1 page)
8 April 2015Return of final meeting in a members' voluntary winding up (9 pages)
8 April 2015Return of final meeting in a members' voluntary winding up (9 pages)
16 September 2014Registered office address changed from Dunstable House 28 Dunstable Road Richmond Surrey TW9 1UH to One Great Cumberland Place Marble Arch London W1H 7LW on 16 September 2014 (2 pages)
16 September 2014Registered office address changed from Dunstable House 28 Dunstable Road Richmond Surrey TW9 1UH to One Great Cumberland Place Marble Arch London W1H 7LW on 16 September 2014 (2 pages)
15 September 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-05
(1 page)
11 September 2014Declaration of solvency (6 pages)
11 September 2014Declaration of solvency (6 pages)
3 September 2014Satisfaction of charge 1 in full (1 page)
3 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
3 September 2014Satisfaction of charge 1 in full (1 page)
3 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
13 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 600
(7 pages)
13 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 600
(7 pages)
19 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
20 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (7 pages)
20 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (7 pages)
23 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (7 pages)
23 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (7 pages)
2 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (7 pages)
18 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (7 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 February 2010Director's details changed for Morgan Henry Wyndham Davis on 4 February 2010 (2 pages)
15 February 2010Director's details changed for Robert Douglas Edwin Dowling on 4 February 2010 (2 pages)
15 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (9 pages)
15 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (9 pages)
15 February 2010Director's details changed for Robert Douglas Edwin Dowling on 4 February 2010 (2 pages)
15 February 2010Director's details changed for Morgan Henry Wyndham Davis on 4 February 2010 (2 pages)
15 February 2010Director's details changed for Robert Douglas Edwin Dowling on 4 February 2010 (2 pages)
15 February 2010Director's details changed for Morgan Henry Wyndham Davis on 4 February 2010 (2 pages)
4 December 2009Accounts for a small company made up to 30 June 2009 (7 pages)
4 December 2009Accounts for a small company made up to 30 June 2009 (7 pages)
25 March 2009Director and secretary's change of particulars / morgan davis / 01/07/2008 (1 page)
25 March 2009Return made up to 29/01/09; full list of members (6 pages)
25 March 2009Director and secretary's change of particulars / morgan davis / 01/07/2008 (1 page)
25 March 2009Return made up to 29/01/09; full list of members (6 pages)
24 November 2008Accounts for a small company made up to 30 June 2008 (7 pages)
24 November 2008Accounts for a small company made up to 30 June 2008 (7 pages)
6 June 2008Return made up to 29/01/08; full list of members (6 pages)
6 June 2008Return made up to 29/01/08; full list of members (6 pages)
15 November 2007Accounting reference date extended from 31/01/08 to 30/06/08 (1 page)
15 November 2007Accounting reference date extended from 31/01/08 to 30/06/08 (1 page)
23 August 2007Ad 28/06/07--------- £ si [email protected]=599 £ ic 1/600 (5 pages)
23 August 2007Ad 28/06/07--------- £ si [email protected]=599 £ ic 1/600 (5 pages)
30 July 2007S-div 28/06/07 (1 page)
30 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
30 July 2007Secretary resigned (1 page)
30 July 2007New secretary appointed (2 pages)
30 July 2007S-div 28/06/07 (1 page)
30 July 2007New secretary appointed (2 pages)
30 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
30 July 2007Secretary resigned (1 page)
29 January 2007Incorporation (14 pages)
29 January 2007Incorporation (14 pages)