Company NameBoomtactix (UK) Ltd
Company StatusDissolved
Company Number07573902
CategoryPrivate Limited Company
Incorporation Date22 March 2011(13 years, 1 month ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameWilliam Lee Mellor
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2011(1 month, 1 week after company formation)
Appointment Duration6 years (closed 30 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Holborn House 52-54 High Holborn
London
WC1V 6RB
Director NameMr James Edward Gallimore
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2013(2 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 30 May 2017)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Holborn House 52-54 High Holborn
London
WC1V 6RB
Director NameMr Warren Clarke
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleActor
Country of ResidenceEngland
Correspondence AddressCo Atlantic Swiss High Holborn House 52-54
52 High Holborn
London
WC1V 6RB

Contact

Websitewww.tayzi.com

Location

Registered AddressHigh Holborn House
52-54 High Holborn
London
WC1V 6RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

2 at £1William Lee Mellor
50.00%
Ordinary
1 at £1Asfc LLP
25.00%
Ordinary
1 at £1Ppdm LTD
25.00%
Ordinary

Financials

Year2014
Net Worth£229,068
Current Liabilities£59,828

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 4
(3 pages)
18 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 4
(3 pages)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
29 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 4
(3 pages)
29 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 4
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 4
(3 pages)
28 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 4
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Appointment of Mr James Edward Lomax Gallimore as a director (2 pages)
18 December 2013Appointment of Mr James Edward Lomax Gallimore as a director (2 pages)
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
28 February 2013Registered office address changed from Co Atlantic Swiss High Holborn House 52-54 52 High Holborn London WC1V 6RB England on 28 February 2013 (1 page)
28 February 2013Director's details changed for William Lee Mellor on 28 February 2013 (2 pages)
28 February 2013Registered office address changed from Co Atlantic Swiss High Holborn House 52-54 52 High Holborn London WC1V 6RB England on 28 February 2013 (1 page)
28 February 2013Director's details changed for William Lee Mellor on 28 February 2013 (2 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
2 August 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
25 July 2012Appointment of William Lee Mellor as a director (3 pages)
25 July 2012Termination of appointment of Warren Clarke as a director (2 pages)
25 July 2012Termination of appointment of Warren Clarke as a director (2 pages)
25 July 2012Appointment of William Lee Mellor as a director (3 pages)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
22 March 2011Incorporation (25 pages)
22 March 2011Incorporation (25 pages)