Company NameBoom Property Investments (CZ) Limited
Company StatusDissolved
Company Number05528926
CategoryPrivate Limited Company
Incorporation Date5 August 2005(18 years, 8 months ago)
Dissolution Date7 November 2006 (17 years, 5 months ago)

Directors

Director NamePaul Anthony Cummings
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address25 Marine Gate Mansions
Seabank Road
Southport
Merseyside
PR9 0AU
Director NameDean Gavin Hewart
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address19 Libris Place
Stanley Road
Knutsford
WA16 0GP
Director NameCatherine Mary Mercer
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBroad Oak House
Broad Oak Lane
Mobberley
Cheshire
WA16 6JT
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed05 August 2005(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 2005(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameSg Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 2005(same day as company formation)
Correspondence AddressBromley House
Woodford Road Bramhall
Stockport
Cheshire
SK7 1JN

Location

Registered AddressSpringfield House
Water Lane
Wilmslow
Cheshire
SK9 5BG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

7 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
14 June 2006Application for striking-off (1 page)
15 May 2006Secretary resigned (1 page)
12 September 2005New secretary appointed (2 pages)
5 September 2005New director appointed (3 pages)
24 August 2005New director appointed (3 pages)
24 August 2005New director appointed (3 pages)
18 August 2005Ad 05/08/05--------- £ si 20@1=20 £ ic 80/100 (2 pages)
18 August 2005Ad 05/08/05--------- £ si 20@1=20 £ ic 60/80 (2 pages)
18 August 2005Ad 05/08/05--------- £ si 20@1=20 £ ic 20/40 (2 pages)
18 August 2005Director resigned (1 page)
18 August 2005Registered office changed on 18/08/05 from: ocs, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
18 August 2005Ad 05/08/05--------- £ si 19@1=19 £ ic 1/20 (2 pages)
18 August 2005Ad 05/08/05--------- £ si 20@1=20 £ ic 40/60 (2 pages)
18 August 2005Secretary resigned (1 page)
18 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)