About

Registered Number: 04767054
Date of Incorporation: 16/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 30/12/2014 (9 years and 3 months ago)
Registered Address: The Studio, New Kingswood Farm, Dalehouse Lane, Kenilworth, Warwickshire, CV8 2JZ,

 

Established in 2003, Boom Print Ltd have registered office in Warwickshire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed as Kennard, Katie Elizabeth, Kennard, Samuel Thomas for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNARD, Katie Elizabeth 16 May 2003 - 1
KENNARD, Samuel Thomas 16 May 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 December 2014
GAZ1 - First notification of strike-off action in London Gazette 16 September 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 05 August 2010
CH03 - Change of particulars for secretary 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AD01 - Change of registered office address 04 August 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 31 March 2008
363s - Annual Return 24 July 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 23 May 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 06 March 2006
287 - Change in situation or address of Registered Office 19 September 2005
AA - Annual Accounts 25 August 2005
363s - Annual Return 24 May 2004
288a - Notice of appointment of directors or secretaries 18 July 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
288b - Notice of resignation of directors or secretaries 07 June 2003
288b - Notice of resignation of directors or secretaries 07 June 2003
287 - Change in situation or address of Registered Office 07 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2003
NEWINC - New incorporation documents 16 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.