Twickenham
Middlesex
TW2 5NU
Director Name | Mr Robert Douglas Edwin Dowling |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 The Street Capel Surrey RH5 5JX |
Secretary Name | Mr Morgan Henry Wyndham Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2007(4 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 11 months (closed 19 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 South Road Twickenham Middlesex TW2 5NU |
Secretary Name | William Carey-Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Camelot Renfrew Road Kingston Surrey KT2 7NT |
Website | www.clearpartners.co.uk/boomerang |
---|---|
Telephone | 020 89391199 |
Telephone region | London |
Registered Address | One Great Cumberland Place Marble Arch London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
5.5k at £0.01 | Richard Elliott 9.17% Ordinary A Non Voting |
---|---|
12k at £0.01 | Bruce Gamble 20.00% Ordinary B |
12k at £0.01 | Robert Douglas Edwin Dowling 20.00% Ordinary B |
8k at £0.01 | Adrian Davies 13.33% Ordinary A |
8k at £0.01 | Morgan Henry Wyndham Davis 13.33% Ordinary A |
8k at £0.01 | William Carey-evans 13.33% Ordinary A |
6k at £0.01 | Matthew Vines 10.00% Ordinary B Non Voting |
500 at £0.01 | Owain Walbyoff 0.83% Ordinary A Non Voting |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2015 | Final Gazette dissolved following liquidation (1 page) |
19 June 2015 | Final Gazette dissolved following liquidation (1 page) |
8 April 2015 | Return of final meeting in a members' voluntary winding up (9 pages) |
8 April 2015 | Return of final meeting in a members' voluntary winding up (9 pages) |
16 September 2014 | Registered 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 2014 | Registered 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 2014 | Resolutions
|
11 September 2014 | Declaration of solvency (6 pages) |
11 September 2014 | Declaration of solvency (6 pages) |
3 September 2014 | Satisfaction of charge 1 in full (1 page) |
3 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
3 September 2014 | Satisfaction of charge 1 in full (1 page) |
3 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
13 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
19 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
20 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (7 pages) |
20 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (7 pages) |
23 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (7 pages) |
23 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (7 pages) |
2 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (7 pages) |
18 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (7 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 February 2010 | Director's details changed for Morgan Henry Wyndham Davis on 4 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Robert Douglas Edwin Dowling on 4 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (9 pages) |
15 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (9 pages) |
15 February 2010 | Director's details changed for Robert Douglas Edwin Dowling on 4 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Morgan Henry Wyndham Davis on 4 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Robert Douglas Edwin Dowling on 4 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Morgan Henry Wyndham Davis on 4 February 2010 (2 pages) |
4 December 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
4 December 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
25 March 2009 | Director and secretary's change of particulars / morgan davis / 01/07/2008 (1 page) |
25 March 2009 | Return made up to 29/01/09; full list of members (6 pages) |
25 March 2009 | Director and secretary's change of particulars / morgan davis / 01/07/2008 (1 page) |
25 March 2009 | Return made up to 29/01/09; full list of members (6 pages) |
24 November 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
24 November 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
6 June 2008 | Return made up to 29/01/08; full list of members (6 pages) |
6 June 2008 | Return made up to 29/01/08; full list of members (6 pages) |
15 November 2007 | Accounting reference date extended from 31/01/08 to 30/06/08 (1 page) |
15 November 2007 | Accounting reference date extended from 31/01/08 to 30/06/08 (1 page) |
23 August 2007 | Ad 28/06/07--------- £ si [email protected]=599 £ ic 1/600 (5 pages) |
23 August 2007 | Ad 28/06/07--------- £ si [email protected]=599 £ ic 1/600 (5 pages) |
30 July 2007 | S-div 28/06/07 (1 page) |
30 July 2007 | Resolutions
|
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | New secretary appointed (2 pages) |
30 July 2007 | S-div 28/06/07 (1 page) |
30 July 2007 | New secretary appointed (2 pages) |
30 July 2007 | Resolutions
|
30 July 2007 | Secretary resigned (1 page) |
29 January 2007 | Incorporation (14 pages) |
29 January 2007 | Incorporation (14 pages) |