Company NameBoomnetwork Limited
Company StatusDissolved
Company Number07810173
CategoryPrivate Limited Company
Incorporation Date14 October 2011(12 years, 6 months ago)
Dissolution Date21 January 2014 (10 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Giles Gavin Brown
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2011(same day as company formation)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address15 Brookside Drive
Wirral
CH49 4LH
Wales
Director NameMr Alan Francis Hodgson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2011(same day as company formation)
RoleIndependent Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 23 Cherry Gardens
15 Market Street
Wirral
CH47 2BF
Wales
Secretary NameMr Alan Francis Hodgson
StatusClosed
Appointed14 October 2011(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 23 Cherry Gardens
15 Market Street
Wirral
CH47 2BF
Wales
Director NameMr Mark Frederick Howard Brown
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address29 Pearl Lane
Vicars Cross
Chester
CH3 5NU
Wales
Director NameMiss Joanne Louise Copoc
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(same day as company formation)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address49 Bridgewater Grange
Preston Brook
Runcorn
WA7 3AL

Location

Registered Address1 Hamilton Square
Birkenhead
CH41 6AU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Alan Francis Hodgson
25.00%
Ordinary
1 at £1Giles Gavin Brown
25.00%
Ordinary
1 at £1Joanne Louise Copoc
25.00%
Ordinary
1 at £1Mark Frederick Howard Brown
25.00%
Ordinary

Financials

Year2014
Net Worth-£24
Current Liabilities£27

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
30 September 2013Application to strike the company off the register (3 pages)
30 September 2013Application to strike the company off the register (3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
23 April 2013Termination of appointment of Mark Frederick Howard Brown as a director on 31 December 2012 (1 page)
23 April 2013Termination of appointment of Mark Brown as a director (1 page)
14 November 2012Previous accounting period shortened from 31 October 2012 to 30 September 2012 (1 page)
14 November 2012Annual return made up to 14 October 2012 with a full list of shareholders
Statement of capital on 2012-11-14
  • GBP 4
(6 pages)
14 November 2012Previous accounting period shortened from 31 October 2012 to 30 September 2012 (1 page)
14 November 2012Annual return made up to 14 October 2012 with a full list of shareholders
Statement of capital on 2012-11-14
  • GBP 4
(6 pages)
3 September 2012Termination of appointment of Joanne Louise Copoc as a director on 28 July 2012 (2 pages)
3 September 2012Termination of appointment of Joanne Copoc as a director (2 pages)
14 October 2011Incorporation (27 pages)
14 October 2011Incorporation (27 pages)