Marble Arch
London
W1H 7LW
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Website | www.boomcomms.com |
---|---|
Email address | [email protected] |
Telephone | 020 72245555 |
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 |
1 at £1 | Sorting Office LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£625,179 |
Cash | £16,761 |
Current Liabilities | £224,837 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
17 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 2014 | Final Gazette dissolved following liquidation (1 page) |
17 October 2014 | Final Gazette dissolved following liquidation (1 page) |
17 July 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
17 July 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
24 May 2013 | Liquidators statement of receipts and payments to 9 May 2013 (10 pages) |
24 May 2013 | Liquidators statement of receipts and payments to 9 May 2013 (10 pages) |
24 May 2013 | Liquidators' statement of receipts and payments to 9 May 2013 (10 pages) |
24 May 2013 | Liquidators' statement of receipts and payments to 9 May 2013 (10 pages) |
15 May 2012 | Resolutions
|
15 May 2012 | Appointment of a voluntary liquidator (1 page) |
15 May 2012 | Resolutions
|
15 May 2012 | Statement of affairs with form 4.19 (6 pages) |
15 May 2012 | Statement of affairs with form 4.19 (6 pages) |
15 May 2012 | Appointment of a voluntary liquidator (1 page) |
3 May 2012 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS England on 3 May 2012 (2 pages) |
3 May 2012 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS England on 3 May 2012 (2 pages) |
3 May 2012 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS England on 3 May 2012 (2 pages) |
12 April 2012 | Registered office address changed from Office 4Th Floor 51-53 Great Marlborough Street London W1F 7JT on 12 April 2012 (1 page) |
12 April 2012 | Registered office address changed from Office 4Th Floor 51-53 Great Marlborough Street London W1F 7JT on 12 April 2012 (1 page) |
30 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders Statement of capital on 2012-03-30
|
30 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders Statement of capital on 2012-03-30
|
30 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders Statement of capital on 2012-03-30
|
2 February 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
2 February 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
6 April 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
6 April 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
11 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
23 September 2010 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 23 September 2010 (2 pages) |
23 September 2010 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 23 September 2010 (2 pages) |
5 February 2010 | Director's details changed for Peter Louis Tanner on 2 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Peter Louis Tanner on 2 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Peter Louis Tanner on 2 February 2010 (2 pages) |
26 February 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
26 February 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
26 February 2009 | Director appointed peter louis tanner (2 pages) |
26 February 2009 | Director appointed peter louis tanner (2 pages) |
8 February 2009 | Appointment terminated director barbara kahan (1 page) |
8 February 2009 | Appointment terminated director barbara kahan (1 page) |
2 February 2009 | Incorporation (12 pages) |
2 February 2009 | Incorporation (12 pages) |