Company NameBooming Limited
Company StatusDissolved
Company Number07522864
CategoryPrivate Limited Company
Incorporation Date9 February 2011(13 years, 2 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Nicou Georgiades
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2016(5 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 20 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Loizos K/A Louis Timinis
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityCypriot
StatusResigned
Appointed09 February 2011(same day as company formation)
RoleAccountant
Country of ResidenceCyprus
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ

Contact

Websitewww.businessisboomingltd.com

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Marglaw Secretarial Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,979
Current Liabilities£1,980

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

20 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017Application to strike the company off the register (3 pages)
28 November 2017Application to strike the company off the register (3 pages)
21 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
8 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
8 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
31 October 2016Termination of appointment of Loizos K/a Louis Timinis as a director on 22 June 2016 (1 page)
31 October 2016Appointment of Mr Michael Nicou Georgiades as a director on 20 June 2016 (2 pages)
31 October 2016Termination of appointment of Loizos K/a Louis Timinis as a director on 22 June 2016 (1 page)
31 October 2016Appointment of Mr Michael Nicou Georgiades as a director on 20 June 2016 (2 pages)
17 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
17 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
5 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
5 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
23 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
23 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
23 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
24 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
24 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
27 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
6 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
6 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
22 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
28 March 2011Appointment of Mr Loizos K/a Louis Timinis as a director (2 pages)
28 March 2011Appointment of Mr Loizos K/a Louis Timinis as a director (2 pages)
14 February 2011Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 14 February 2011 (1 page)
14 February 2011Termination of appointment of Graham Cowan as a director (1 page)
14 February 2011Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 14 February 2011 (1 page)
14 February 2011Termination of appointment of Graham Cowan as a director (1 page)
9 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)