Company NameBoomerang Pubs Limited
Company StatusDissolved
Company Number06585021
CategoryPrivate Limited Company
Incorporation Date6 May 2008(15 years, 11 months ago)
Dissolution Date13 February 2015 (9 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5552Catering
SIC 56210Event catering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Jan Van Der Goot
Date of BirthApril 1976 (Born 48 years ago)
NationalityDutch
StatusClosed
Appointed06 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Westmoreland Road
Bromley
Kent
BR2 0TE
Director NameMrs Sharlyn Alexias Van Der Goot
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Westmoreland Road
Bromley
Kent
BR2 0TE
Secretary NameMr Mark Jan Van Der Goot
NationalityDutch
StatusClosed
Appointed06 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Westmoreland Road
Bromley
Kent
BR2 0TE

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Mr Mark Jan Van Der Goot
50.00%
Ordinary
1 at £1Mrs Sharlyn Alexias Van Der Goot
50.00%
Ordinary

Financials

Year2014
Turnover£754,344
Gross Profit£507,750
Net Worth-£10,215
Cash£11,236
Current Liabilities£58,144

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 February 2015Final Gazette dissolved following liquidation (1 page)
13 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2015Final Gazette dissolved following liquidation (1 page)
13 November 2014Notice of final account prior to dissolution (1 page)
13 November 2014Notice of final account prior to dissolution (1 page)
13 November 2014Return of final meeting of creditors (1 page)
2 July 2014Insolvency:liquidators' progress report 03/05/13 - 02/05/14 (14 pages)
2 July 2014Insolvency:liquidators' progress report 03/05/13 - 02/05/14 (14 pages)
16 July 2013Insolvency:liquidators progress report (11 pages)
16 July 2013Insolvency:liquidators progress report (11 pages)
6 June 2012Appointment of a liquidator (1 page)
6 June 2012Appointment of a liquidator (1 page)
22 May 2012Registered office address changed from Office 404 4th Floor Albany House 324-326 Regent Street London W1B 3HH on 22 May 2012 (2 pages)
22 May 2012Registered office address changed from Office 404 4th Floor Albany House 324-326 Regent Street London W1B 3HH on 22 May 2012 (2 pages)
21 October 2011Order of court to wind up (2 pages)
21 October 2011Order of court to wind up (2 pages)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 April 2011Total exemption small company accounts made up to 31 May 2010 (2 pages)
11 April 2011Total exemption small company accounts made up to 31 May 2010 (2 pages)
11 April 2011Registered office address changed from , 65 Rosendale Road, West Dulwich, London, SE21 8EZ on 11 April 2011 (2 pages)
11 April 2011Registered office address changed from , 65 Rosendale Road, West Dulwich, London, SE21 8EZ on 11 April 2011 (2 pages)
14 December 2010Registered office address changed from , 46 Plaistow Lane, Bromley, BR1 3PA, England on 14 December 2010 (2 pages)
14 December 2010Registered office address changed from , 46 Plaistow Lane, Bromley, BR1 3PA, England on 14 December 2010 (2 pages)
15 October 2010Annual return made up to 10 October 2010 with a full list of shareholders
Statement of capital on 2010-10-15
  • GBP 2
(14 pages)
15 October 2010Annual return made up to 10 October 2010 with a full list of shareholders
Statement of capital on 2010-10-15
  • GBP 2
(14 pages)
9 March 2010Total exemption small company accounts made up to 31 May 2009 (2 pages)
9 March 2010Total exemption small company accounts made up to 31 May 2009 (2 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 August 2009Return made up to 05/08/09; full list of members (5 pages)
11 August 2009Return made up to 05/08/09; full list of members (5 pages)
6 May 2008Incorporation (17 pages)
6 May 2008Incorporation (17 pages)