Company NameBooming Industries Entertainment Ltd
Company StatusDissolved
Company Number08332789
CategoryPrivate Limited Company
Incorporation Date17 December 2012(11 years, 4 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameReviv Cheshire Ltd (Corporation)
StatusClosed
Appointed17 December 2012(same day as company formation)
Correspondence Address8 King Street
Knutsford
Cheshire
WA16 6DL
Director NameSven Van Rossum
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBelgian
StatusResigned
Appointed17 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address70 Luikersteenweg
Hasselt
3500

Location

Registered Address8 King Street
Knutsford
Cheshire
WA16 6DL
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

75 at £1Booming Industries LTD
75.00%
Ordinary
25 at £1Sven Van Rossum
25.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
24 August 2016Application to strike the company off the register (3 pages)
24 August 2016Application to strike the company off the register (3 pages)
10 May 2016Termination of appointment of Sven Van Rossum as a director on 1 January 2016 (1 page)
10 May 2016Termination of appointment of Sven Van Rossum as a director on 1 January 2016 (1 page)
17 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
17 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
17 December 2015Director's details changed for Booming Industries Ltd on 1 March 2015 (1 page)
17 December 2015Director's details changed for Booming Industries Ltd on 1 March 2015 (1 page)
11 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 January 2015Registered office address changed from C/O Mr R. Sikkel Albert Mill Loft 206 (3Rd Floor) 50, Ellesmere Street Manchester M15 4JY to 8 King Street Knutsford Cheshire WA16 6DL on 25 January 2015 (1 page)
25 January 2015Registered office address changed from C/O Mr R. Sikkel Albert Mill Loft 206 (3Rd Floor) 50, Ellesmere Street Manchester M15 4JY to 8 King Street Knutsford Cheshire WA16 6DL on 25 January 2015 (1 page)
21 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 100
(4 pages)
21 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 100
(4 pages)
3 November 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 November 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
16 January 2014Director's details changed for Booming Industries Ltd on 1 January 2014 (1 page)
16 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
16 January 2014Director's details changed for Booming Industries Ltd on 1 January 2014 (1 page)
16 January 2014Director's details changed for Booming Industries Ltd on 1 January 2014 (1 page)
25 October 2013Registered office address changed from 5 Scott Road Denton Manchester M34 6EU United Kingdom on 25 October 2013 (1 page)
25 October 2013Registered office address changed from 5 Scott Road Denton Manchester M34 6EU United Kingdom on 25 October 2013 (1 page)
17 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)