About

Registered Number: 06439648
Date of Incorporation: 28/11/2007 (16 years and 5 months ago)
Company Status: Active
Date of Dissolution: 07/05/2019 (4 years and 11 months ago)
Registered Address: 15 Westbourne Grove, Withington, Manchester, Lancashire, M20 1JA

 

Founded in 2007, Money Boomerang Ltd has its registered office in Manchester, it has a status of "Active". There are 3 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARLOW, Ian Robert 22 February 2012 20 March 2018 1
Secretary Name Appointed Resigned Total Appointments
LOWTHER, Michael Paul 28 November 2007 - 1
THE WHITTINGTON PARTNERSHIP LLP 25 August 2011 25 September 2014 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 12 August 2019
RT01 - Application for administrative restoration to the register 12 August 2019
GAZ2 - Second notification of strike-off action in London Gazette 07 May 2019
GAZ1 - First notification of strike-off action in London Gazette 19 February 2019
AA - Annual Accounts 05 April 2018
TM01 - Termination of appointment of director 28 March 2018
TM01 - Termination of appointment of director 28 March 2018
CS01 - N/A 24 January 2018
AA01 - Change of accounting reference date 28 September 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 09 November 2016
AD01 - Change of registered office address 23 February 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 13 February 2015
AD01 - Change of registered office address 09 December 2014
TM02 - Termination of appointment of secretary 10 October 2014
AD01 - Change of registered office address 10 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 03 October 2012
AP01 - Appointment of director 28 February 2012
AP04 - Appointment of corporate secretary 20 February 2012
AR01 - Annual Return 20 January 2012
AD01 - Change of registered office address 17 November 2011
AA01 - Change of accounting reference date 20 October 2011
AA - Annual Accounts 31 August 2011
MG01 - Particulars of a mortgage or charge 19 August 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 05 October 2010
AA - Annual Accounts 12 May 2010
DISS40 - Notice of striking-off action discontinued 12 January 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AP01 - Appointment of director 11 January 2010
CH03 - Change of particulars for secretary 11 January 2010
GAZ1 - First notification of strike-off action in London Gazette 05 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 March 2009
363a - Annual Return 18 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
NEWINC - New incorporation documents 28 November 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 15 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.