Company NameWorld Boxing Union (WBU) Limited
Company StatusDissolved
Company Number06729517
CategoryPrivate Limited Company
Incorporation Date21 October 2008(15 years, 6 months ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Mark Lyons
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2017(8 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 30 March 2021)
RoleBoxing Promoter
Country of ResidenceEngland
Correspondence Address1a Holmdale Close
Borehamwood
Herts
WD6 4NE
Director NameMr Mervyn Paul Joseph
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 High Street
Esher
Surrey
KT10 9QA
Secretary NameMr Mervyn Paul Joseph
NationalityBritish
StatusResigned
Appointed21 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 High Street
Esher
Surrey
KT10 9QA

Location

Registered AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mervyn Paul Joseph
100.00%
Ordinary

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

30 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
12 November 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
11 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
24 November 2018Confirmation statement made on 21 October 2018 with updates (4 pages)
10 October 2018Notification of Jon Feld as a person with significant control on 7 September 2018 (2 pages)
9 October 2018Change of details for Mr Mark Lyons as a person with significant control on 7 September 2018 (2 pages)
6 September 2018Registered office address changed from 10 Orange Street London WC2H 7DQ England to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 6 September 2018 (1 page)
6 September 2018Accounts for a dormant company made up to 31 October 2017 (3 pages)
5 July 2018Cessation of Mervyn Paul Joseph as a person with significant control on 22 October 2017 (1 page)
5 July 2018Notification of Mark Lyons as a person with significant control on 22 October 2017 (2 pages)
20 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
8 September 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
8 September 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
14 February 2017Registered office address changed from 85 High Street Esher Surrey KT10 9QA to 10 Orange Street London WC2H 7DQ on 14 February 2017 (1 page)
14 February 2017Registered office address changed from 85 High Street Esher Surrey KT10 9QA to 10 Orange Street London WC2H 7DQ on 14 February 2017 (1 page)
6 February 2017Appointment of Mr Mark Lyons as a director on 1 February 2017 (2 pages)
6 February 2017Termination of appointment of Mervyn Paul Joseph as a secretary on 1 February 2017 (1 page)
6 February 2017Termination of appointment of Mervyn Paul Joseph as a director on 1 February 2017 (1 page)
6 February 2017Termination of appointment of Mervyn Paul Joseph as a secretary on 1 February 2017 (1 page)
6 February 2017Appointment of Mr Mark Lyons as a director on 1 February 2017 (2 pages)
6 February 2017Termination of appointment of Mervyn Paul Joseph as a director on 1 February 2017 (1 page)
4 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
1 April 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
1 April 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
5 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
5 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
13 January 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
13 January 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
22 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
22 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
22 January 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
22 January 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
25 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
25 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
20 March 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
20 March 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
30 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
9 December 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
9 December 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
31 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
1 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
1 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
27 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
12 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
12 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
29 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Mr Mervyn Paul Joseph on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Mr Mervyn Paul Joseph on 29 October 2009 (2 pages)
21 October 2008Incorporation (13 pages)
21 October 2008Incorporation (13 pages)