BOOMERANG TAXIS LTD

Register to unlock more data on OkredoRegister

BOOMERANG TAXIS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02846764

Incorporation date

23/08/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

U1, Regent House, 19 - 20 The Broadway, Woking, Surrey GU21 5APCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1993)
dot icon10/09/2022
Compulsory strike-off action has been suspended
dot icon09/08/2022
First Gazette notice for compulsory strike-off
dot icon01/02/2022
Compulsory strike-off action has been discontinued
dot icon31/01/2022
Confirmation statement made on 2021-08-23 with no updates
dot icon31/01/2022
Registered office address changed from Tacsi House 18 the Broadway Woking Surrey GU21 5AP to U1, Regent House 19 - 20 the Broadway Woking Surrey GU21 5AP on 2022-01-31
dot icon05/08/2021
Compulsory strike-off action has been suspended
dot icon13/07/2021
First Gazette notice for compulsory strike-off
dot icon09/11/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon09/09/2019
Confirmation statement made on 2019-08-23 with updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon20/05/2019
Change of details for Mr Hamid Rela Malekshahi as a person with significant control on 2019-05-20
dot icon27/12/2018
Previous accounting period extended from 2018-03-31 to 2018-09-30
dot icon27/11/2018
Compulsory strike-off action has been discontinued
dot icon25/11/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon13/11/2018
First Gazette notice for compulsory strike-off
dot icon29/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon09/12/2017
Compulsory strike-off action has been discontinued
dot icon06/12/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon14/11/2017
First Gazette notice for compulsory strike-off
dot icon25/03/2017
Confirmation statement made on 2016-08-23 with updates
dot icon10/01/2017
Compulsory strike-off action has been discontinued
dot icon09/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon15/11/2016
First Gazette notice for compulsory strike-off
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/11/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon11/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon30/11/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/12/2013
Compulsory strike-off action has been discontinued
dot icon18/12/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon17/12/2013
First Gazette notice for compulsory strike-off
dot icon27/09/2013
Previous accounting period extended from 2012-12-31 to 2013-03-31
dot icon31/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/10/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon06/01/2012
Annual return made up to 2011-08-23 with full list of shareholders
dot icon05/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon03/02/2011
Annual return made up to 2010-08-23 with full list of shareholders
dot icon03/02/2011
Director's details changed for Hamid Rela Malekshah on 2010-08-23
dot icon02/02/2011
Compulsory strike-off action has been discontinued
dot icon01/02/2011
Total exemption full accounts made up to 2009-12-31
dot icon21/12/2010
First Gazette notice for compulsory strike-off
dot icon12/04/2010
Annual return made up to 2009-08-23 with full list of shareholders
dot icon02/02/2010
Compulsory strike-off action has been discontinued
dot icon01/02/2010
Total exemption small company accounts made up to 2008-12-31
dot icon19/01/2010
First Gazette notice for compulsory strike-off
dot icon01/05/2009
Total exemption small company accounts made up to 2007-12-31
dot icon08/12/2008
Return made up to 23/08/08; full list of members
dot icon05/12/2008
Return made up to 23/08/07; full list of members
dot icon05/12/2008
Location of register of members
dot icon02/05/2008
Total exemption full accounts made up to 2006-12-31
dot icon17/06/2007
Return made up to 23/08/06; no change of members
dot icon16/06/2007
Total exemption full accounts made up to 2005-12-31
dot icon27/03/2007
First Gazette notice for compulsory strike-off
dot icon06/02/2006
Total exemption full accounts made up to 2004-12-31
dot icon05/01/2005
Certificate of change of name
dot icon04/01/2005
Total exemption small company accounts made up to 2003-12-31
dot icon07/12/2004
Return made up to 23/08/04; full list of members
dot icon03/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon23/03/2003
Return made up to 23/08/02; full list of members
dot icon04/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon27/12/2001
Total exemption full accounts made up to 2000-12-31
dot icon07/11/2001
Return made up to 23/08/01; full list of members
dot icon15/03/2001
Return made up to 23/08/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon01/03/2000
Return made up to 23/08/99; full list of members
dot icon29/12/1999
Full accounts made up to 1998-12-31
dot icon12/03/1999
Return made up to 23/08/98; full list of members
dot icon04/11/1998
Full accounts made up to 1997-12-31
dot icon16/03/1998
Return made up to 23/08/97; full list of members
dot icon27/08/1997
Accounts for a small company made up to 1996-12-31
dot icon22/05/1997
Secretary's particulars changed
dot icon22/05/1997
Director's particulars changed
dot icon20/08/1996
Return made up to 23/08/96; no change of members
dot icon23/07/1996
Accounts for a small company made up to 1995-12-31
dot icon16/10/1995
Return made up to 23/08/95; no change of members
dot icon25/09/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon02/12/1994
Secretary resigned;new secretary appointed
dot icon02/12/1994
Director resigned
dot icon02/12/1994
Director's particulars changed
dot icon02/12/1994
Return made up to 23/08/94; full list of members
dot icon29/09/1994
Particulars of mortgage/charge
dot icon08/09/1994
Registered office changed on 08/09/94 from: 4 brook street london W1Y 1AA
dot icon21/04/1994
Accounting reference date notified as 31/12
dot icon21/09/1993
Registered office changed on 21/09/93 from: 18 the broadway woking surrey, GU21 5AP
dot icon21/09/1993
New director appointed
dot icon02/09/1993
Registered office changed on 02/09/93 from: mountbarrow house 12 elizabeth street victoria london SW1W 9RB
dot icon02/09/1993
Director resigned
dot icon02/09/1993
Secretary resigned
dot icon23/08/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2018
dot iconNext confirmation date
23/08/2022
dot iconLast change occurred
30/09/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2018
dot iconNext account date
30/09/2019
dot iconNext due on
30/09/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malekshahi, Hamid Reza
Director
25/08/1993 - Present
-
O'keefe, Sara Jane
Nominee Secretary
23/08/1993 - 25/08/1993
29
Hurst, Mary Therese Ita
Nominee Director
23/08/1993 - 25/08/1993
81
Malekshahi, Wendy Elizabeth
Secretary
23/08/1993 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BOOMERANG TAXIS LTD

BOOMERANG TAXIS LTD is an(a) Active company incorporated on 23/08/1993 with the registered office located at U1, Regent House, 19 - 20 The Broadway, Woking, Surrey GU21 5AP. There are currently 2 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 BOOMERANG TAXIS LTD?

toggle

BOOMERANG TAXIS LTD is currently Active. It was registered on 23/08/1993 .

Where is BOOMERANG TAXIS LTD located?

toggle

BOOMERANG TAXIS LTD is registered at U1, Regent House, 19 - 20 The Broadway, Woking, Surrey GU21 5AP.

What does BOOMERANG TAXIS LTD do?

toggle

BOOMERANG TAXIS LTD operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for BOOMERANG TAXIS LTD?

toggle

The latest filing was on 10/09/2022: Compulsory strike-off action has been suspended.