BOOM SPIN LTD

Register to unlock more data on OkredoRegister

BOOM SPIN LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07221639

Incorporation date

13/04/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2010)
dot icon27/04/2025
Final Gazette dissolved following liquidation
dot icon27/01/2025
Notice of move from Administration to Dissolution
dot icon27/01/2025
Administrator's progress report
dot icon05/09/2024
Administrator's progress report
dot icon13/08/2024
Termination of appointment of Hilary Lynn Rowland as a director on 2024-08-13
dot icon13/08/2024
Termination of appointment of Robert David Rowland as a director on 2024-08-13
dot icon11/03/2024
Notice of deemed approval of proposals
dot icon24/02/2024
Statement of administrator's proposal
dot icon22/02/2024
Statement of affairs with form AM02SOA
dot icon12/02/2024
Appointment of an administrator
dot icon12/02/2024
Registered office address changed from 115 Baker Street Baker Street 4th Floor United Fitness Brands London W1U 6RT England to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 2024-02-12
dot icon30/01/2024
Appointment of Mr Robert David Rowland as a director on 2024-01-25
dot icon18/01/2024
Appointment of Mrs Hilary Lynn Rowland as a director on 2024-01-17
dot icon16/01/2024
Registered office address changed from United Fitness Brands Level 1 8 Great Tower London EC3R 5DJ England to 115 Baker Street Baker Street 4th Floor United Fitness Brands London W1U 6RT on 2024-01-16
dot icon10/01/2024
Termination of appointment of Preetpal Singh Ahluwalia as a director on 2023-12-01
dot icon10/01/2024
Termination of appointment of Aneil Handa as a director on 2023-12-01
dot icon10/01/2024
Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon10/01/2024
Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon04/12/2023
Confirmation statement made on 2023-01-21 with updates
dot icon04/12/2023
Appointment of Mr Preetpal Singh Ahluwalia as a director on 2023-12-01
dot icon04/12/2023
Appointment of Mr Aneil Handa as a director on 2023-12-01
dot icon04/12/2023
Termination of appointment of Mohammed Tuhel Alom as a director on 2023-12-01
dot icon04/12/2023
Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon04/12/2023
Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon01/11/2023
Termination of appointment of Jonathan Daniel Nicholas Cottam as a director on 2023-09-29
dot icon11/09/2023
Registered office address changed from Unit 4 122a Gloucester Avenue London NW1 8HX United Kingdom to United Fitness Brands Level 1 8 Great Tower London EC3R 5DJ on 2023-09-11
dot icon26/07/2023
Compulsory strike-off action has been discontinued
dot icon25/07/2023
First Gazette notice for compulsory strike-off
dot icon24/07/2023
Total exemption full accounts made up to 2021-12-31
dot icon25/01/2023
Appointment of Mr Jonathan Daniel Nicholas Cottam as a director on 2023-01-23
dot icon12/01/2023
Appointment of Mr Mohammed Tuhel Alom as a director on 2023-01-12
dot icon12/01/2023
Termination of appointment of Joe Edward Cohen as a director on 2023-01-12
dot icon12/01/2023
Termination of appointment of Robert David Rowland as a director on 2023-01-12
dot icon31/03/2022
Registered office address changed from 116 Baker Street Office 303 C/O United Fitness Brands London W1U 6TS England to Unit 4 122a Gloucester Avenue London NW1 8HX on 2022-03-31
dot icon31/03/2022
Satisfaction of charge 072216390004 in full
dot icon31/01/2022
Total exemption full accounts made up to 2020-12-29
dot icon25/01/2022
Confirmation statement made on 2022-01-21 with updates
dot icon18/06/2021
Satisfaction of charge 072216390003 in full
dot icon15/06/2021
Appointment of Mr Joe Edward Cohen as a director on 2021-06-14
dot icon11/06/2021
Termination of appointment of David Alan Lloyd as a director on 2021-06-11
dot icon11/06/2021
Termination of appointment of Hilary Rowland as a secretary on 2021-03-11
dot icon11/06/2021
Termination of appointment of Andrew Daniel Wolfson as a director on 2021-06-11
dot icon11/06/2021
Termination of appointment of Scott William Rudmann as a director on 2021-06-11
dot icon11/06/2021
Termination of appointment of Hilary Rowland as a director on 2021-06-11
dot icon19/05/2021
Registered office address changed from 1&3 Arches Lane London SW11 8AB England to 116 Baker Street Office 303 C/O United Fitness Brands London W1U 6TS on 2021-05-19
dot icon30/03/2021
Notification of United Fitness Brands as a person with significant control on 2021-03-08
dot icon30/03/2021
Cessation of Pembroke Vct Plc Limited as a person with significant control on 2021-03-08
dot icon12/03/2021
Second filing of Confirmation Statement dated 2021-01-21
dot icon12/03/2021
Second filing of a statement of capital following an allotment of shares on 2020-12-01
dot icon11/03/2021
Statement of capital following an allotment of shares on 2021-03-08
dot icon04/03/2021
Total exemption full accounts made up to 2019-12-29
dot icon21/01/2021
Confirmation statement made on 2021-01-21 with updates
dot icon21/01/2021
Statement of capital following an allotment of shares on 2020-12-01
dot icon30/12/2020
Current accounting period shortened from 2019-12-31 to 2019-12-29
dot icon29/12/2020
Previous accounting period extended from 2019-12-30 to 2019-12-31
dot icon09/03/2020
Confirmation statement made on 2020-02-10 with updates
dot icon31/12/2019
Total exemption full accounts made up to 2018-12-30
dot icon29/10/2019
Director's details changed for Mr Scott William Rudmann on 2019-10-25
dot icon29/10/2019
Appointment of Mr David Alan Lloyd as a director on 2018-09-06
dot icon29/10/2019
Statement of capital following an allotment of shares on 2019-01-07
dot icon30/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon20/03/2019
Sub-division of shares on 2018-11-22
dot icon20/03/2019
Satisfaction of charge 072216390002 in full
dot icon26/02/2019
Confirmation statement made on 2019-02-26 with updates
dot icon09/11/2018
Confirmation statement made on 2018-09-03 with updates
dot icon05/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/08/2018
Registered office address changed from Arch 4, 1 Crucifix Lane London SE1 3JW England to 1&3 Arches Lane London SW11 8AB on 2018-08-14
dot icon02/07/2018
Cessation of Pierre Andurand as a person with significant control on 2018-03-01
dot icon14/06/2018
Director's details changed for Mr Scott William Rudmann on 2018-06-01
dot icon05/01/2018
Confirmation statement made on 2017-09-24 with updates
dot icon14/12/2017
Statement of capital following an allotment of shares on 2016-09-30
dot icon14/12/2017
Statement of capital following an allotment of shares on 2016-11-11
dot icon23/11/2017
Confirmation statement made on 2017-09-23 with updates
dot icon23/11/2017
Termination of appointment of Rob Julian Daniel Leboff as a director on 2017-11-10
dot icon22/11/2017
Statement of capital following an allotment of shares on 2016-11-11
dot icon22/11/2017
Statement of capital following an allotment of shares on 2016-09-30
dot icon13/11/2017
Satisfaction of charge 1 in full
dot icon06/09/2017
Registration of charge 072216390004, created on 2017-09-01
dot icon23/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/08/2017
Registration of charge 072216390002, created on 2017-08-07
dot icon09/08/2017
Registration of charge 072216390003, created on 2017-08-07
dot icon10/05/2017
Statement of capital following an allotment of shares on 2017-04-07
dot icon04/05/2017
Resolutions
dot icon26/04/2017
Confirmation statement made on 2016-09-23 with updates
dot icon18/04/2017
Director's details changed for Miss Hilary Gilbert on 2017-04-10
dot icon13/04/2017
Secretary's details changed for Hilary Gilbert on 2017-04-10
dot icon13/04/2017
Registered office address changed from 10 Boom Cyce 10 Brick St London W1J 7HQ England to Arch 4, 1 Crucifix Lane London SE1 3JW on 2017-04-13
dot icon13/10/2016
Statement of capital following an allotment of shares on 2015-12-31
dot icon06/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/10/2016
Registered office address changed from , 16 Boom Cycle, Procter Street, London, WC1V 6NX, England to 10 Boom Cyce 10 Brick St London W1J 7HQ on 2016-10-03
dot icon03/10/2016
Appointment of Mr Rob Julian Daniel Leboff as a director on 2016-10-01
dot icon10/09/2016
Director's details changed for Mr Scott William Rudmann on 2016-09-01
dot icon20/08/2016
Compulsory strike-off action has been discontinued
dot icon17/08/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon16/08/2016
First Gazette notice for compulsory strike-off
dot icon15/06/2016
Previous accounting period shortened from 2016-04-30 to 2015-12-31
dot icon08/03/2016
Director's details changed for Miss Hilary Gilbert on 2015-03-01
dot icon08/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon29/07/2015
Registered office address changed from , 2-8 Scrutton Street, London, EC2A 4RT to 10 Boom Cyce 10 Brick St London W1J 7HQ on 2015-07-29
dot icon30/06/2015
Statement of capital following an allotment of shares on 2014-08-22
dot icon30/06/2015
Statement of capital following an allotment of shares on 2014-10-10
dot icon30/06/2015
Statement of capital following an allotment of shares on 2015-01-12
dot icon30/06/2015
Statement of capital following an allotment of shares on 2015-03-10
dot icon25/06/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon04/08/2014
Second filing of SH01 previously delivered to Companies House
dot icon29/07/2014
Statement of capital following an allotment of shares on 2013-10-11
dot icon29/07/2014
Statement of capital following an allotment of shares on 2013-12-25
dot icon29/07/2014
Statement of capital following an allotment of shares on 2014-04-18
dot icon24/07/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon11/07/2014
Statement of capital following an allotment of shares on 2013-04-17
dot icon07/07/2014
Secretary's details changed for Hilary Gilbert on 2013-08-02
dot icon07/07/2014
Director's details changed for Mr Robert David Rowland on 2013-08-02
dot icon07/07/2014
Director's details changed for Miss Hilary Gilbert on 2013-08-02
dot icon27/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon29/07/2013
Resolutions
dot icon11/06/2013
Appointment of Andrew Daniel Wolfson as a director
dot icon22/05/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon03/05/2013
Appointment of Mr Scott William Rudmann as a director
dot icon06/02/2013
Registered office address changed from , 16B King Edwards Road, London, London, E9 7SF, United Kingdom on 2013-02-06
dot icon19/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon25/06/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon22/06/2012
Director's details changed for Mr Robert David Rowland on 2012-04-10
dot icon22/06/2012
Director's details changed for Miss Hilary Gilbert on 2012-04-10
dot icon22/06/2012
Secretary's details changed for Hilary Gilbert on 2012-04-10
dot icon22/06/2012
Director's details changed for Miss Hilary Gilbert on 2012-04-10
dot icon22/06/2012
Director's details changed for Mr Robert David Rowland on 2012-04-10
dot icon25/10/2011
Accounts for a dormant company made up to 2011-04-30
dot icon17/08/2011
Statement of capital following an allotment of shares on 2011-08-08
dot icon08/08/2011
Appointment of Mr Robert David Rowland as a director
dot icon09/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon13/04/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon15/03/2011
Registered office address changed from , 65 Squirries Street, London, E26AJ, United Kingdom on 2011-03-15
dot icon15/10/2010
Termination of appointment of Robert Rowland as a director
dot icon19/08/2010
Appointment of Mr. Robert Rowland as a director
dot icon13/04/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
21/01/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
70
960.12K
-
0.00
108.91K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Scott William Rudmann
Director
02/05/2013 - 11/06/2021
30
Wolfson, Andrew Daniel
Director
16/05/2013 - 11/06/2021
75
Handa, Aneil
Director
01/12/2023 - 01/12/2023
73
Cohen, Joe Edward
Director
13/06/2021 - 11/01/2023
25
Rowland, Robert David
Director
07/08/2011 - 11/01/2023
19

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOOM SPIN LTD

BOOM SPIN LTD is an(a) Dissolved company incorporated on 13/04/2010 with the registered office located at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOOM SPIN LTD?

toggle

BOOM SPIN LTD is currently Dissolved. It was registered on 13/04/2010 and dissolved on 27/04/2025.

Where is BOOM SPIN LTD located?

toggle

BOOM SPIN LTD is registered at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB.

What does BOOM SPIN LTD do?

toggle

BOOM SPIN LTD operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BOOM SPIN LTD?

toggle

The latest filing was on 27/04/2025: Final Gazette dissolved following liquidation.