This company is commonly known as Boon Consulting (uk) Limited. The company was founded 24 years ago and was given the registration number 03926039. The firm's registered office is in LEAMINGTON SPA. You can find them at Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | BOON CONSULTING (UK) LIMITED |
---|---|---|
Company Number | : | 03926039 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 2000 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, England, CV32 4LY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 3, 2 Kenilworth Road, Leamington Spa, United Kingdom, CV32 5TE | Secretary | 14 May 2004 | Active |
20 Wincanton Court, 17 Martock Gardens, London, N11 3GJ | Secretary | 15 February 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 15 February 2000 | Active |
20 Wincanton Court, 17 Martock Gardens, London, N11 3GJ | Director | 15 February 2000 | Active |
20 Wincanton Court, 17 Martock Gardens, London, N11 3GJ | Director | 15 February 2000 | Active |
525 Walsall Road, Perry Barr, Birmingham, B42 2LT | Director | 15 February 2000 | Active |
Flat 3, 2 Kenilworth Road, Leamington Spa, United Kingdom, CV32 5TE | Director | 17 July 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 15 February 2000 | Active |
Mr Kemal Shefik | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3, 2 Kenilworth Road, Leamington Spa, England, CV32 5TE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Gazette | Gazette dissolved liquidation. | Download |
2023-12-07 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-12-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-10-20 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-21 | Resolution | Resolution. | Download |
2021-10-18 | Address | Change registered office address company with date old address new address. | Download |
2021-10-18 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-10-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-10 | Officers | Termination director company with name termination date. | Download |
2021-06-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-12 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-05 | Address | Change registered office address company with date old address new address. | Download |
2016-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-10 | Officers | Change person director company with change date. | Download |
2016-03-10 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.