Company NameBOMS Computer Games Limited
Company StatusDissolved
Company Number02931210
CategoryPrivate Limited Company
Incorporation Date20 May 1994(29 years, 11 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)
Previous NameM 3 Multi-Media Marketing Limited

Business Activity

Section CManufacturing
SIC 2233Reproduction of computer media
SIC 18203Reproduction of computer media

Directors

Secretary NameJill Champkins
NationalityBritish
StatusClosed
Appointed03 June 1994(2 weeks after company formation)
Appointment Duration9 years, 7 months (closed 13 January 2004)
RoleCompany Director
Correspondence AddressGarden Flat
1 Lambolle Road
London
NW3 4HS
Director NameChristine Rosemary Warwicker
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2002(8 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 13 January 2004)
RoleAdministrator
Correspondence Address31 Cornelia Street
London
N7 8BA
Director NameFreda Edith Marcuson
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 01 November 1998)
RoleCompany Director
Correspondence AddressWildhern
133 Silverdale Avenue
Walton-On-Thames
Surrey
KT12 1EJ
Director NameJanet Sara Brand
NationalityBritish
StatusResigned
Appointed01 November 1998(4 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 August 2002)
RoleCompany Director
Correspondence Address17 Bentinck Street
London
W1U 2ES
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed20 May 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressForge House
41 Cambridge Road
Stansted
Essex
CM24 8BX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted North
Built Up AreaStansted Mountfitchet

Financials

Year2014
Net Worth-£60,456
Cash£45
Current Liabilities£23,473

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2003First Gazette notice for voluntary strike-off (1 page)
30 September 2003Voluntary strike-off action has been suspended (1 page)
23 September 2003First Gazette notice for voluntary strike-off (1 page)
5 August 2003Voluntary strike-off action has been suspended (1 page)
21 July 2003Application for striking-off (1 page)
13 November 2002New director appointed (2 pages)
9 September 2002Director resigned (1 page)
23 May 2002Return made up to 20/05/02; full list of members (6 pages)
14 December 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
21 June 2001Return made up to 20/05/01; full list of members (6 pages)
7 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
8 June 2000Return made up to 20/05/00; full list of members (6 pages)
15 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
6 June 1999Return made up to 20/05/99; no change of members (4 pages)
21 January 1999Company name changed m 3 multi-media marketing limite d\certificate issued on 22/01/99 (2 pages)
11 November 1998Director resigned (1 page)
11 November 1998New director appointed (2 pages)
27 August 1998Accounts for a small company made up to 31 May 1998 (5 pages)
16 June 1998Company name changed boms computer games LIMITED\certificate issued on 17/06/98 (2 pages)
6 January 1998Accounts for a small company made up to 31 May 1997 (5 pages)
11 June 1997Return made up to 20/05/97; no change of members (4 pages)
6 February 1997Accounts for a small company made up to 31 May 1996 (6 pages)
11 June 1996Return made up to 20/05/96; no change of members
  • 363(287) ‐ Registered office changed on 11/06/96
(4 pages)
26 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
10 April 1995Accounting reference date notified as 31/05 (1 page)
29 March 1995Ad 24/03/95--------- £ si 95@1=95 £ ic 2/97 (2 pages)