Company NameBoomerang Flowers Ltd
Company StatusDissolved
Company Number06978709
CategoryPrivate Limited Company
Incorporation Date3 August 2009(14 years, 9 months ago)
Dissolution Date12 October 2016 (7 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5122Wholesale of flowers and plants
SIC 46220Wholesale of flowers and plants

Directors

Director NameMr Jeffrey Winston Edwards
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Blackberry Field
Orpington
Kent
BR5 2RZ
Director NameMrs Melanie Jane Edwards
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address12 Blackberry Field
Orpington
Kent
BR5 2RZ

Location

Registered Address142-148 Main Road
Sidcup
Kent
DA14 6NZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London

Financials

Year2012
Net Worth£1,652
Cash£12,615
Current Liabilities£24,592

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 October 2016Final Gazette dissolved following liquidation (1 page)
12 October 2016Final Gazette dissolved following liquidation (1 page)
12 July 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
12 July 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
12 April 2016Liquidators' statement of receipts and payments to 4 February 2016 (13 pages)
12 April 2016Liquidators statement of receipts and payments to 4 February 2016 (13 pages)
12 April 2016Liquidators' statement of receipts and payments to 4 February 2016 (13 pages)
13 May 2015Liquidators' statement of receipts and payments to 4 February 2015 (10 pages)
13 May 2015Liquidators statement of receipts and payments to 4 February 2015 (10 pages)
13 May 2015Liquidators statement of receipts and payments to 4 February 2015 (10 pages)
13 May 2015Liquidators' statement of receipts and payments to 4 February 2015 (10 pages)
10 February 2014Registered office address changed from 12 Blackberry Field Orpington Kent BR5 2RZ England on 10 February 2014 (2 pages)
10 February 2014Registered office address changed from 12 Blackberry Field Orpington Kent BR5 2RZ England on 10 February 2014 (2 pages)
7 February 2014Statement of affairs with form 4.19 (5 pages)
7 February 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
7 February 2014Appointment of a voluntary liquidator (1 page)
7 February 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
7 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2014Statement of affairs with form 4.19 (5 pages)
7 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2014Appointment of a voluntary liquidator (1 page)
14 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(3 pages)
14 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(3 pages)
14 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(3 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
18 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
18 August 2012Director's details changed for Mr Jeffrey Winston Edwards on 18 August 2012 (2 pages)
18 August 2012Director's details changed for Mr Jeffrey Winston Edwards on 18 August 2012 (2 pages)
18 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
18 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
4 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
6 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
20 August 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
20 August 2009Memorandum and Articles of Association (14 pages)
20 August 2009Memorandum and Articles of Association (14 pages)
20 August 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
6 August 2009Appointment terminated director melanie edwards (1 page)
6 August 2009Appointment terminated director melanie edwards (1 page)
4 August 2009Director's change of particulars / melaine edwards / 03/08/2009 (1 page)
4 August 2009Director's change of particulars / melaine edwards / 03/08/2009 (1 page)
3 August 2009Incorporation (19 pages)
3 August 2009Incorporation (19 pages)