Company NameBoom Promotions Limited
Company StatusDissolved
Company Number08457805
CategoryPrivate Limited Company
Incorporation Date22 March 2013(11 years ago)
Dissolution Date16 October 2015 (8 years, 6 months ago)

Director

Director NameMr Timothy De'Ath
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2013(same day as company formation)
RoleLiaison Manager
Country of ResidenceEngland
Correspondence Address2 Great Sir Hughes Cottages West Hanningfield Road
Great Baddow
Chelmsford
Essex
CM2 7SZ

Location

Registered AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

16 October 2015Final Gazette dissolved following liquidation (1 page)
16 October 2015Final Gazette dissolved following liquidation (1 page)
16 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2015Return of final meeting in a creditors' voluntary winding up (6 pages)
16 July 2015Return of final meeting in a creditors' voluntary winding up (6 pages)
29 October 2014Registered office address changed from 2 Great Sir Hughes Cottages West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SZ to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 29 October 2014 (2 pages)
29 October 2014Registered office address changed from 2 Great Sir Hughes Cottages West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SZ to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 29 October 2014 (2 pages)
27 October 2014Appointment of a voluntary liquidator (1 page)
27 October 2014Statement of affairs with form 4.19 (7 pages)
27 October 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-13
(1 page)
27 October 2014Statement of affairs with form 4.19 (7 pages)
27 October 2014Appointment of a voluntary liquidator (1 page)
29 August 2014Compulsory strike-off action has been suspended (1 page)
29 August 2014Compulsory strike-off action has been suspended (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 March 2013Incorporation
Statement of capital on 2013-03-22
  • GBP 70
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
22 March 2013Incorporation
Statement of capital on 2013-03-22
  • GBP 70
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)