About

Registered Number: 02846764
Date of Incorporation: 23/08/1993 (31 years and 7 months ago)
Company Status: Active
Registered Address: Tacsi House, 18 The Broadway, Woking Surrey, GU21 5AP

 

Having been setup in 1993, Boomerang Taxis Ltd has its registered office in Woking Surrey, it's status at Companies House is "Active". This business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALEKSHAHI, Hamid Reza 25 August 1993 - 1
Secretary Name Appointed Resigned Total Appointments
MALEKSHAHI, Wendy Elizabeth 23 August 1993 - 1

Filing History

Document Type Date
CS01 - N/A 09 September 2019
AA - Annual Accounts 28 June 2019
PSC04 - N/A 20 May 2019
AA01 - Change of accounting reference date 27 December 2018
DISS40 - Notice of striking-off action discontinued 27 November 2018
CS01 - N/A 25 November 2018
GAZ1 - First notification of strike-off action in London Gazette 13 November 2018
AA - Annual Accounts 29 March 2018
DISS40 - Notice of striking-off action discontinued 09 December 2017
CS01 - N/A 06 December 2017
GAZ1 - First notification of strike-off action in London Gazette 14 November 2017
CS01 - N/A 25 March 2017
DISS40 - Notice of striking-off action discontinued 10 January 2017
AA - Annual Accounts 09 January 2017
GAZ1 - First notification of strike-off action in London Gazette 15 November 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 30 November 2014
AA - Annual Accounts 23 December 2013
DISS40 - Notice of striking-off action discontinued 21 December 2013
AR01 - Annual Return 18 December 2013
GAZ1 - First notification of strike-off action in London Gazette 17 December 2013
AA01 - Change of accounting reference date 27 September 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 30 October 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 03 February 2011
CH01 - Change of particulars for director 03 February 2011
DISS40 - Notice of striking-off action discontinued 02 February 2011
AA - Annual Accounts 01 February 2011
GAZ1 - First notification of strike-off action in London Gazette 21 December 2010
AR01 - Annual Return 12 April 2010
DISS40 - Notice of striking-off action discontinued 02 February 2010
AA - Annual Accounts 01 February 2010
GAZ1 - First notification of strike-off action in London Gazette 19 January 2010
AA - Annual Accounts 01 May 2009
363a - Annual Return 08 December 2008
363a - Annual Return 05 December 2008
353 - Register of members 05 December 2008
AA - Annual Accounts 02 May 2008
363s - Annual Return 17 June 2007
AA - Annual Accounts 16 June 2007
GAZ1 - First notification of strike-off action in London Gazette 27 March 2007
AA - Annual Accounts 06 February 2006
CERTNM - Change of name certificate 05 January 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 23 March 2003
AA - Annual Accounts 04 November 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 07 November 2001
363s - Annual Return 15 March 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 01 March 2000
AA - Annual Accounts 29 December 1999
363s - Annual Return 12 March 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 16 March 1998
AA - Annual Accounts 27 August 1997
288c - Notice of change of directors or secretaries or in their particulars 22 May 1997
288c - Notice of change of directors or secretaries or in their particulars 22 May 1997
363s - Annual Return 20 August 1996
AA - Annual Accounts 23 July 1996
363s - Annual Return 16 October 1995
AA - Annual Accounts 25 September 1995
288 - N/A 02 December 1994
288 - N/A 02 December 1994
288 - N/A 02 December 1994
363b - Annual Return 02 December 1994
395 - Particulars of a mortgage or charge 29 September 1994
287 - Change in situation or address of Registered Office 08 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 April 1994
287 - Change in situation or address of Registered Office 21 September 1993
288 - N/A 21 September 1993
287 - Change in situation or address of Registered Office 02 September 1993
288 - N/A 02 September 1993
288 - N/A 02 September 1993
NEWINC - New incorporation documents 23 August 1993

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 22 September 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.