Company NameBoomerang London Limited
Company StatusDissolved
Company Number03794195
CategoryPrivate Limited Company
Incorporation Date23 June 1999(24 years, 9 months ago)
Dissolution Date19 August 2011 (12 years, 7 months ago)
Previous NameSECS Limited

Business Activity

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

Directors

Director NameMr Brett Stephen Gurney
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Sutton Road
Muswell Hill
London
N10 1HE
Director NameMr Mark Edmund Richards
Date of BirthDecember 1959 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed28 August 2001(2 years, 2 months after company formation)
Appointment Duration9 years, 11 months (closed 19 August 2011)
RoleFilm Editor
Country of ResidenceUnited Kingdom
Correspondence Address6 Eastmead
Woking
Surrey
GU21 3BP
Secretary NameMr Mark Edmund Richards
NationalityEnglish
StatusClosed
Appointed28 August 2001(2 years, 2 months after company formation)
Appointment Duration9 years, 11 months (closed 19 August 2011)
RoleFilm Editor
Country of ResidenceUnited Kingdom
Correspondence Address6 Eastmead
Woking
Surrey
GU21 3BP
Secretary NameAmanada Jacqueline Gurney
NationalityBritish
StatusResigned
Appointed23 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 Sutton Road
London
N10 1HE
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£411,020
Gross Profit£166,160
Net Worth-£4,924
Cash£5,118
Current Liabilities£156,915

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

19 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2011Final Gazette dissolved following liquidation (1 page)
19 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
19 May 2011Liquidators statement of receipts and payments to 12 May 2011 (5 pages)
19 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
19 May 2011Liquidators' statement of receipts and payments to 12 May 2011 (5 pages)
19 January 2011Liquidators statement of receipts and payments to 1 January 2011 (5 pages)
19 January 2011Liquidators statement of receipts and payments to 1 January 2011 (5 pages)
19 January 2011Liquidators' statement of receipts and payments to 1 January 2011 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 1 July 2010 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 1 July 2010 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 1 July 2010 (5 pages)
22 January 2010Liquidators' statement of receipts and payments to 1 January 2010 (5 pages)
22 January 2010Liquidators statement of receipts and payments to 1 January 2010 (5 pages)
22 January 2010Liquidators statement of receipts and payments to 1 January 2010 (5 pages)
16 July 2009Liquidators statement of receipts and payments to 1 July 2009 (5 pages)
16 July 2009Liquidators' statement of receipts and payments to 1 July 2009 (5 pages)
16 July 2009Liquidators statement of receipts and payments to 1 July 2009 (5 pages)
22 January 2009Liquidators' statement of receipts and payments to 1 January 2009 (5 pages)
22 January 2009Liquidators statement of receipts and payments to 1 January 2009 (5 pages)
22 January 2009Liquidators statement of receipts and payments to 1 January 2009 (5 pages)
16 July 2008Liquidators statement of receipts and payments to 1 July 2008 (5 pages)
16 July 2008Liquidators' statement of receipts and payments to 1 July 2008 (5 pages)
16 July 2008Liquidators statement of receipts and payments to 1 July 2008 (5 pages)
17 January 2008Liquidators statement of receipts and payments (5 pages)
17 January 2008Liquidators' statement of receipts and payments (5 pages)
12 January 2007Appointment of a voluntary liquidator (1 page)
12 January 2007Statement of affairs (7 pages)
12 January 2007Appointment of a voluntary liquidator (1 page)
12 January 2007Statement of affairs (7 pages)
10 January 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 January 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 January 2007Registered office changed on 05/01/07 from: 318A stafford road croydon surrey CR0 4NH (1 page)
5 January 2007Registered office changed on 05/01/07 from: 318A stafford road croydon surrey CR0 4NH (1 page)
12 July 2006Return made up to 23/06/06; full list of members (7 pages)
12 July 2006Return made up to 23/06/06; full list of members (7 pages)
5 December 2005Total exemption full accounts made up to 30 June 2004 (17 pages)
5 December 2005Total exemption full accounts made up to 30 June 2004 (17 pages)
30 June 2005Return made up to 23/06/05; full list of members (7 pages)
30 June 2005Return made up to 23/06/05; full list of members (7 pages)
29 June 2004Return made up to 23/06/04; full list of members (8 pages)
29 June 2004Return made up to 23/06/04; full list of members (8 pages)
11 March 2004Full accounts made up to 30 June 2003 (11 pages)
11 March 2004Full accounts made up to 30 June 2003 (11 pages)
27 June 2003Return made up to 23/06/03; full list of members (7 pages)
27 June 2003Return made up to 23/06/03; full list of members (7 pages)
1 May 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
1 May 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
20 June 2002Return made up to 23/06/02; full list of members (7 pages)
20 June 2002Return made up to 23/06/02; full list of members (7 pages)
9 March 2002£ nc 100/25000 25/02/02 (1 page)
9 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2002Ad 25/02/02--------- £ si 10999@1=10999 £ ic 1/11000 (2 pages)
9 March 2002£ nc 100/25000 25/02/02 (1 page)
9 March 2002Ad 25/02/02--------- £ si 10999@1=10999 £ ic 1/11000 (2 pages)
9 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 February 2002Accounts made up to 30 June 2001 (1 page)
1 February 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
28 November 2001Company name changed secs LIMITED\certificate issued on 28/11/01 (2 pages)
28 November 2001Company name changed secs LIMITED\certificate issued on 28/11/01 (2 pages)
20 September 2001Secretary resigned (1 page)
20 September 2001Secretary resigned (1 page)
10 September 2001New secretary appointed;new director appointed (2 pages)
10 September 2001New secretary appointed;new director appointed (2 pages)
2 July 2001Return made up to 23/06/01; full list of members (6 pages)
2 July 2001Return made up to 23/06/01; full list of members (6 pages)
14 April 2001Accounts made up to 30 June 2000 (1 page)
14 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
12 July 2000Return made up to 23/06/00; full list of members (6 pages)
12 July 2000Return made up to 23/06/00; full list of members (6 pages)
10 August 1999New secretary appointed (2 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New secretary appointed (2 pages)
10 August 1999Director resigned (1 page)
10 August 1999New director appointed (2 pages)
10 August 1999Secretary resigned (1 page)
10 August 1999Secretary resigned (1 page)
10 August 1999Director resigned (1 page)
23 June 1999Incorporation (16 pages)