UKBizDB.co.uk

BOOMERANG LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Boomerang Limited. The company was founded 9 years ago and was given the registration number 09594243. The firm's registered office is in LONDON. You can find them at 93 Tabernacle Street, , London, . This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.

Company Information

Name:BOOMERANG LIMITED
Company Number:09594243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 May 2015
End of financial year:31 May 2016
Jurisdiction:England - Wales
Industry Codes:
  • 38210 - Treatment and disposal of non-hazardous waste

Office Address & Contact

Registered Address:93 Tabernacle Street, London, EC2A 4BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prentis Quay, Mill Way, Sittingbourne, United Kingdom, ME10 2QD

Secretary17 December 2015Active
13, Samuel Drive, Kemsley, Sittingbourne, United Kingdom, ME10 2GB

Director16 May 2015Active
Prentis Quay, Mill Way, Sittingbourne, United Kingdom, ME10 2QD

Director17 December 2015Active
Prentis Quay, Mill Way, Sittingbourne, United Kingdom, ME10 2QD

Director16 May 2015Active
Prentice Quay, Mill Way, Sittingbourne, United Kingdom, ME10 2QD

Director01 February 2016Active
Prentis Quay, Mill Way, Sittingbourne, United Kingdom, ME10 2QD

Director17 December 2015Active

People with Significant Control

Nexio Limited
Notified on:17 May 2016
Status:Active
Country of residence:United Kingdom
Address:61 London Road, Maidstone, United Kingdom, ME16 8TX
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Nexio Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:61, London Road, Maidstone, United Kingdom, ME16 8TX
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Gazette

Gazette dissolved liquidation.

Download
2023-07-13Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-02-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-19Address

Change registered office address company with date old address new address.

Download
2022-07-01Address

Change registered office address company with date old address new address.

Download
2022-02-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-28Address

Change registered office address company with date old address new address.

Download
2019-03-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-06-07Officers

Termination director company with name termination date.

Download
2018-06-05Insolvency

Liquidation disclaimer notice.

Download
2018-06-05Insolvency

Liquidation disclaimer notice.

Download
2018-01-23Address

Change registered office address company with date old address new address.

Download
2018-01-09Insolvency

Liquidation voluntary statement of affairs.

Download
2018-01-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-01-09Resolution

Resolution.

Download
2017-12-19Mortgage

Mortgage satisfy charge full.

Download
2017-11-08Officers

Change person director company with change date.

Download
2017-10-06Officers

Termination director company with name termination date.

Download
2017-08-03Persons with significant control

Notification of a person with significant control.

Download
2017-07-20Confirmation statement

Confirmation statement with updates.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-03-31Capital

Capital allotment shares.

Download
2017-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.