BOOM MART LTD

Register to unlock more data on OkredoRegister

BOOM MART LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07363449

Incorporation date

02/09/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

302 Rugby Road, Dagenham RM9 4ATCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2010)
dot icon14/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon29/07/2025
First Gazette notice for voluntary strike-off
dot icon18/07/2025
Application to strike the company off the register
dot icon15/07/2025
Previous accounting period extended from 2025-03-31 to 2025-06-30
dot icon15/07/2025
Total exemption full accounts made up to 2025-06-30
dot icon28/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/10/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon23/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon05/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon19/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/10/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon13/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon30/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon16/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon29/04/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/09/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon28/03/2018
Director's details changed for Mr Muhammad Shoaib Chaudhry on 2018-03-27
dot icon28/03/2018
Registered office address changed from C/O Boom Mart Ltd 132 Belgrave Road London E17 8QG to 302 Rugby Road Dagenham RM9 4AT on 2018-03-28
dot icon06/09/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon06/09/2017
Appointment of Mr Muhammad Shoaib Chaudhry as a director on 2017-09-04
dot icon06/09/2017
Termination of appointment of Ahtesham Ali Awan as a director on 2017-09-04
dot icon06/09/2017
Termination of appointment of Muhammad Shoaib Chaudhry as a director on 2017-09-04
dot icon03/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/12/2016
Appointment of Mr Ahtesham Ali Awan as a director on 2016-12-12
dot icon13/12/2016
Termination of appointment of Ahtesham Ali Awan as a director on 2016-11-12
dot icon12/12/2016
Director's details changed for Mr Muhammad Shoaib Chaudhry on 2016-12-12
dot icon12/12/2016
Appointment of Mr Ahtesham Ali Awan as a director on 2016-11-12
dot icon15/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon26/04/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon14/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/10/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon08/03/2013
Termination of appointment of Zainab Chaudhry as a director
dot icon02/10/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/09/2011
Previous accounting period shortened from 2011-09-30 to 2011-03-31
dot icon19/04/2011
Appointment of Mrs Zainab Chaudhry as a director
dot icon25/02/2011
Registered office address changed from Suite 1-a Cranbrook House 61 Cranbrook Road Ilford Essex IG1 4PG United Kingdom on 2011-02-25
dot icon16/02/2011
Director's details changed for Muhammad Shoaib Chaudhry on 2011-02-16
dot icon14/09/2010
Statement of capital following an allotment of shares on 2010-09-08
dot icon14/09/2010
Appointment of Muhammad Shoaib Chaudhry as a director
dot icon08/09/2010
Termination of appointment of Barbara Kahan as a director
dot icon02/09/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
02/09/2025
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
55.22K
-
0.00
596.00
-
2022
5
54.95K
-
0.00
-
-
2023
4
52.78K
-
0.00
-
-
2023
4
52.78K
-
0.00
-
-

Employees

2023

Employees

4 Descended-20 % *

Net Assets(GBP)

52.78K £Descended-3.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
02/09/2010 - 02/09/2010
27947
Chaudhry, Muhammad Shoaib
Director
04/09/2017 - Present
12
Chaudhry, Muhammad Shoaib
Director
02/09/2010 - 04/09/2017
12
Awan, Ahtesham Ali
Director
12/11/2016 - 12/11/2016
1
Awan, Ahtesham Ali
Director
12/12/2016 - 04/09/2017
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BOOM MART LTD

BOOM MART LTD is an(a) Dissolved company incorporated on 02/09/2010 with the registered office located at 302 Rugby Road, Dagenham RM9 4AT. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BOOM MART LTD?

toggle

BOOM MART LTD is currently Dissolved. It was registered on 02/09/2010 and dissolved on 14/10/2025.

Where is BOOM MART LTD located?

toggle

BOOM MART LTD is registered at 302 Rugby Road, Dagenham RM9 4AT.

What does BOOM MART LTD do?

toggle

BOOM MART LTD operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

How many employees does BOOM MART LTD have?

toggle

BOOM MART LTD had 4 employees in 2023.

What is the latest filing for BOOM MART LTD?

toggle

The latest filing was on 14/10/2025: Final Gazette dissolved via voluntary strike-off.