Company NameBoom Cosmetics Limited
Company StatusDissolved
Company Number07180682
CategoryPrivate Limited Company
Incorporation Date6 March 2010(14 years ago)
Dissolution Date17 March 2015 (9 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMr Robert Charles Newton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2012(1 year, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 17 March 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressAppledene The Green
Shamley Green
Guildford
Surrey
GU5 0UA
Secretary NameCity Tower Secretarial Services Limited (Corporation)
StatusClosed
Appointed06 January 2012(1 year, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 17 March 2015)
Correspondence AddressCity Tower McFaddens Llp 40 Basinghall Street
London
EC2V 5DE
Director NameMrs Fiona Rauh
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Wick Barn Wick Barn
Salisbury
SP5 3NW
Director NameMr Angus James Young
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTasmolyn Whinwhistle Road
East Wellow
SO51 6BH

Location

Registered AddressCity Tower Secretarial Services Ltd C/O McFaddens
City Tower 40 Basinghall Street
London
EC2V 5DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

45 at £1Fiona Rauh
45.00%
Ordinary
30 at £1Peter Kelly
30.00%
Ordinary
25 at £1Robert Newton & Sheena Lalani
25.00%
Ordinary

Accounts

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

Filing History

17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
24 November 2014Application to strike the company off the register (3 pages)
24 November 2014Application to strike the company off the register (3 pages)
14 January 2014Compulsory strike-off action has been discontinued (1 page)
14 January 2014Compulsory strike-off action has been discontinued (1 page)
3 July 2013Compulsory strike-off action has been suspended (1 page)
3 July 2013Compulsory strike-off action has been suspended (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
31 August 2012Termination of appointment of Fiona Rauh as a director on 17 April 2012 (1 page)
31 August 2012Termination of appointment of Fiona Rauh as a director on 17 April 2012 (1 page)
30 August 2012Termination of appointment of Angus James Young as a director on 10 September 2011 (1 page)
30 August 2012Termination of appointment of Angus James Young as a director on 10 September 2011 (1 page)
30 August 2012Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2012-08-30
  • GBP 100
(6 pages)
30 August 2012Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2012-08-30
  • GBP 100
(6 pages)
30 August 2012Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2012-08-30
  • GBP 100
(6 pages)
13 June 2012Registered office address changed from The Stables Trafalgar Park Downton Wilts SP5 3QR on 13 June 2012 (2 pages)
13 June 2012Registered office address changed from The Stables Trafalgar Park Downton Wilts SP5 3QR on 13 June 2012 (2 pages)
16 January 2012Appointment of City Tower Secretarial Services Limited as a secretary on 6 January 2012 (3 pages)
16 January 2012Appointment of Mr Robert Charles Newton as a director on 4 January 2012 (4 pages)
16 January 2012Appointment of City Tower Secretarial Services Limited as a secretary on 6 January 2012 (3 pages)
16 January 2012Appointment of City Tower Secretarial Services Limited as a secretary on 6 January 2012 (3 pages)
16 January 2012Appointment of Mr Robert Charles Newton as a director on 4 January 2012 (4 pages)
16 January 2012Appointment of Mr Robert Charles Newton as a director on 4 January 2012 (4 pages)
13 January 2012Accounts made up to 31 March 2011 (2 pages)
13 January 2012Accounts made up to 31 March 2011 (2 pages)
13 June 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
3 May 2011Registered office address changed from 30 st John's Lane London EC1M 4NB England on 3 May 2011 (2 pages)
3 May 2011Registered office address changed from 30 st John's Lane London EC1M 4NB England on 3 May 2011 (2 pages)
3 May 2011Registered office address changed from 30 st John's Lane London EC1M 4NB England on 3 May 2011 (2 pages)
6 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
6 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)