Company NameBoomcomms Limited
Company StatusDissolved
Company Number06807302
CategoryPrivate Limited Company
Incorporation Date2 February 2009(15 years, 2 months ago)
Dissolution Date17 October 2014 (9 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NamePeter Louis Tanner
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2009(same day as company formation)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Contact

Websitewww.boomcomms.com
Email address[email protected]
Telephone020 72245555
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

1 at £1Sorting Office LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£625,179
Cash£16,761
Current Liabilities£224,837

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

17 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2014Final Gazette dissolved following liquidation (1 page)
17 October 2014Final Gazette dissolved following liquidation (1 page)
17 July 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
17 July 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
24 May 2013Liquidators statement of receipts and payments to 9 May 2013 (10 pages)
24 May 2013Liquidators statement of receipts and payments to 9 May 2013 (10 pages)
24 May 2013Liquidators' statement of receipts and payments to 9 May 2013 (10 pages)
24 May 2013Liquidators' statement of receipts and payments to 9 May 2013 (10 pages)
15 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 May 2012Appointment of a voluntary liquidator (1 page)
15 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 May 2012Statement of affairs with form 4.19 (6 pages)
15 May 2012Statement of affairs with form 4.19 (6 pages)
15 May 2012Appointment of a voluntary liquidator (1 page)
3 May 2012Registered office address changed from Regina House 124 Finchley Road London NW3 5JS England on 3 May 2012 (2 pages)
3 May 2012Registered office address changed from Regina House 124 Finchley Road London NW3 5JS England on 3 May 2012 (2 pages)
3 May 2012Registered office address changed from Regina House 124 Finchley Road London NW3 5JS England on 3 May 2012 (2 pages)
12 April 2012Registered office address changed from Office 4Th Floor 51-53 Great Marlborough Street London W1F 7JT on 12 April 2012 (1 page)
12 April 2012Registered office address changed from Office 4Th Floor 51-53 Great Marlborough Street London W1F 7JT on 12 April 2012 (1 page)
30 March 2012Annual return made up to 2 February 2012 with a full list of shareholders
Statement of capital on 2012-03-30
  • GBP 1
(3 pages)
30 March 2012Annual return made up to 2 February 2012 with a full list of shareholders
Statement of capital on 2012-03-30
  • GBP 1
(3 pages)
30 March 2012Annual return made up to 2 February 2012 with a full list of shareholders
Statement of capital on 2012-03-30
  • GBP 1
(3 pages)
2 February 2012Accounts for a small company made up to 31 March 2011 (7 pages)
2 February 2012Accounts for a small company made up to 31 March 2011 (7 pages)
6 April 2011Accounts for a small company made up to 31 March 2010 (6 pages)
6 April 2011Accounts for a small company made up to 31 March 2010 (6 pages)
11 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
23 September 2010Registered office address changed from 65 New Cavendish Street London W1G 7LS on 23 September 2010 (2 pages)
23 September 2010Registered office address changed from 65 New Cavendish Street London W1G 7LS on 23 September 2010 (2 pages)
5 February 2010Director's details changed for Peter Louis Tanner on 2 February 2010 (2 pages)
5 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Peter Louis Tanner on 2 February 2010 (2 pages)
5 February 2010Director's details changed for Peter Louis Tanner on 2 February 2010 (2 pages)
26 February 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
26 February 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
26 February 2009Director appointed peter louis tanner (2 pages)
26 February 2009Director appointed peter louis tanner (2 pages)
8 February 2009Appointment terminated director barbara kahan (1 page)
8 February 2009Appointment terminated director barbara kahan (1 page)
2 February 2009Incorporation (12 pages)
2 February 2009Incorporation (12 pages)