Company NameBoomshakes Limited
Company StatusDissolved
Company Number06501048
CategoryPrivate Limited Company
Incorporation Date12 February 2008(16 years, 2 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Velji Khimji Gami
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Bouverie Gardens
Harrow
Middlesex
HA3 0RQ
Director NameMrs Kalpna Premji Vekaria
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bouverie Gardens
Harrow
Middlesex
HA3 0RQ
Secretary NameKalpna Vekaria
NationalityBritish
StatusClosed
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bouverie Gardens
Harrow
Middlesex
HA3 0RQ

Contact

Websiteboomshakes.com

Location

Registered Address15 Bouverie Gardens
Harrow
Middlesex
HA3 0RQ
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Kalpna Vekaria
50.00%
Ordinary
10 at £1Velji Khimji Gami
50.00%
Ordinary

Financials

Year2014
Net Worth-£35,457
Cash£9,088
Current Liabilities£4,745

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017Application to strike the company off the register (3 pages)
16 May 2017Application to strike the company off the register (3 pages)
20 April 2017Micro company accounts made up to 31 March 2017 (7 pages)
20 April 2017Micro company accounts made up to 31 March 2017 (7 pages)
14 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 March 2016Register inspection address has been changed from 6 Hathaway Close Stanmore Middlesex HA7 3NR United Kingdom to 38 Queensbury Station Parade Queensbury Station Parade Edgware Middlesex HA8 5NN (1 page)
9 March 2016Register inspection address has been changed from 6 Hathaway Close Stanmore Middlesex HA7 3NR United Kingdom to 38 Queensbury Station Parade Queensbury Station Parade Edgware Middlesex HA8 5NN (1 page)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 20
(4 pages)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 20
(4 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 20
(4 pages)
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 20
(4 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
14 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 20
(4 pages)
14 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 20
(4 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
25 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
3 September 2012Registered office address changed from 6 Hathaway Close Stanmore Middlesex HA7 3NR United Kingdom on 3 September 2012 (1 page)
3 September 2012Registered office address changed from 6 Hathaway Close Stanmore Middlesex HA7 3NR United Kingdom on 3 September 2012 (1 page)
3 September 2012Registered office address changed from 6 Hathaway Close Stanmore Middlesex HA7 3NR United Kingdom on 3 September 2012 (1 page)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 April 2010Secretary's details changed for Kalpna Premji Bhudia on 1 April 2010 (1 page)
29 April 2010Director's details changed for Kalpna Premji Bhudia on 1 April 2010 (2 pages)
29 April 2010Secretary's details changed for Kalpna Premji Bhudia on 1 April 2010 (1 page)
29 April 2010Secretary's details changed for Kalpna Premji Bhudia on 1 April 2010 (1 page)
29 April 2010Director's details changed for Kalpna Premji Bhudia on 1 April 2010 (2 pages)
29 April 2010Director's details changed for Kalpna Premji Bhudia on 1 April 2010 (2 pages)
28 April 2010Registered office address changed from 15 Bouverie Gardens, Kenton Harrow Middlesex HA3 0RQ on 28 April 2010 (1 page)
28 April 2010Register inspection address has been changed from 15 Bouverie Gardens Harrow Middlesex HA3 0RQ United Kingdom (1 page)
28 April 2010Registered office address changed from 15 Bouverie Gardens, Kenton Harrow Middlesex HA3 0RQ on 28 April 2010 (1 page)
28 April 2010Register inspection address has been changed from 15 Bouverie Gardens Harrow Middlesex HA3 0RQ United Kingdom (1 page)
26 March 2010Register inspection address has been changed (1 page)
26 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Kalpna Premji Bhudia on 10 February 2010 (2 pages)
26 March 2010Register inspection address has been changed (1 page)
26 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Velji Khimji Gami on 10 February 2010 (2 pages)
26 March 2010Director's details changed for Velji Khimji Gami on 10 February 2010 (2 pages)
26 March 2010Secretary's details changed for Kalpna Premji Bhudia on 10 February 2010 (1 page)
26 March 2010Director's details changed for Kalpna Premji Bhudia on 10 February 2010 (2 pages)
26 March 2010Secretary's details changed for Kalpna Premji Bhudia on 10 February 2010 (1 page)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 March 2009Return made up to 12/02/09; full list of members (4 pages)
23 March 2009Return made up to 12/02/09; full list of members (4 pages)
25 February 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
25 February 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
12 February 2008Incorporation (16 pages)
12 February 2008Incorporation (16 pages)