Company NameBOYA Ltd
Company StatusDissolved
Company Number08002746
CategoryPrivate Limited Company
Incorporation Date22 March 2012(12 years, 1 month ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)
Previous NameBOYA Oriental Ltd

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ben Yang
Date of BirthMarch 1985 (Born 39 years ago)
NationalityChinese
StatusClosed
Appointed20 April 2018(6 years after company formation)
Appointment Duration4 years, 1 month (closed 24 May 2022)
RoleProfessional Manager
Country of ResidenceEngland
Correspondence Address8a Adelphi Street 8a
Adelphi Street
Preston
PR1 7BE
Director NameMr Yao Fu
Date of BirthJune 1987 (Born 36 years ago)
NationalityChinese
StatusResigned
Appointed22 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 51 Lumen Court
Light Building
Preston
Lancashire
PR1 2RA
Secretary NameMun Choong Chan
StatusResigned
Appointed22 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address3 Pepperhill Road
Moss Side
Manchester
M16 7PD
Director NameMr Shizhe Yu
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityChinese
StatusResigned
Appointed11 June 2012(2 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 07 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Russel Court Craggs Row
Preston
PR1 1JG
Director NameMr Ben Yang
Date of BirthMarch 1985 (Born 39 years ago)
NationalityChinese
StatusResigned
Appointed07 May 2013(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 07 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 213 5 Albert Edward House
The Pavilons
Preston
PR2 2YB
Director NameMr Jiayun Yang
Date of BirthOctober 1950 (Born 73 years ago)
NationalityChinese
StatusResigned
Appointed30 December 2016(4 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Whitmore Drive
Ribbleton
Preston
PR2 6LA
Director NameMr Jiayun Yang
Date of BirthOctober 1950 (Born 73 years ago)
NationalityChinese
StatusResigned
Appointed07 March 2017(4 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St. Mark Street
London
E1 8DA
Director NameMr Ben Yang
Date of BirthMarch 1985 (Born 39 years ago)
NationalityChinese
StatusResigned
Appointed01 June 2017(5 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St. Mark Street
London
E1 8DA

Contact

Websitewww.boyaltd.com

Location

Registered Address113 Gloucester Place
Fly
London
W1U 6JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

85 at £1Ben Yang
85.00%
Ordinary
5 at £1Xiaoxu Chen
5.00%
Ordinary
10 at £1Yao Fu
10.00%
Ordinary

Financials

Year2014
Net Worth-£3,999
Current Liabilities£1,200

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 September 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
13 August 2019Confirmation statement made on 13 August 2019 with updates (4 pages)
9 August 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
18 July 2019Registered office address changed from Room 501 80 Coleman Street London EC2R 5BJ England to 113 Gloucester Place Fly London W1U 6JR on 18 July 2019 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
11 July 2018Registered office address changed from Room 604, 6th Floor 68 King William Street London EC4N 7DZ England to Room 501 80 Coleman Street London EC2R 5BJ on 11 July 2018 (1 page)
20 April 2018Termination of appointment of Jiayun Yang as a director on 20 April 2018 (1 page)
20 April 2018Appointment of Mr Ben Yang as a director on 20 April 2018 (2 pages)
17 January 2018Registered office address changed from 1 st. Mark Street London E1 8DA England to Room 604, 6th Floor 68 King William Street London EC4N 7DZ on 17 January 2018 (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
6 July 2017Termination of appointment of Ben Yang as a director on 1 June 2017 (1 page)
6 July 2017Appointment of Mr. Jiayun Yang as a director on 30 December 2016 (2 pages)
6 July 2017Termination of appointment of Ben Yang as a director on 1 June 2017 (1 page)
6 July 2017Appointment of Mr. Jiayun Yang as a director on 30 December 2016 (2 pages)
1 June 2017Appointment of Mr Ben Yang as a director on 1 June 2017 (2 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
1 June 2017Termination of appointment of Jiayun Yang as a director on 1 June 2017 (1 page)
1 June 2017Appointment of Mr Ben Yang as a director on 1 June 2017 (2 pages)
1 June 2017Termination of appointment of Jiayun Yang as a director on 1 June 2017 (1 page)
1 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (4 pages)
7 March 2017Termination of appointment of Ben Yang as a director on 7 March 2017 (1 page)
7 March 2017Confirmation statement made on 7 March 2017 with updates (4 pages)
7 March 2017Termination of appointment of Ben Yang as a director on 7 March 2017 (1 page)
7 March 2017Appointment of Mr Jiayun Yang as a director on 7 March 2017 (2 pages)
7 March 2017Appointment of Mr Jiayun Yang as a director on 7 March 2017 (2 pages)
14 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
19 December 2016Registered office address changed from 8a Adelphi Street Preston PR1 7BE to 1 st. Mark Street London E1 8DA on 19 December 2016 (1 page)
19 December 2016Registered office address changed from 8a Adelphi Street Preston PR1 7BE to 1 st. Mark Street London E1 8DA on 19 December 2016 (1 page)
18 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
18 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
1 March 2016Termination of appointment of Mun Choong Chan as a secretary on 1 March 2016 (1 page)
1 March 2016Termination of appointment of Mun Choong Chan as a secretary on 1 March 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
30 December 2014Registered office address changed from Office 315 City House Friargate Preston PR1 2EF to 8a Adelphi Street Preston PR1 7BE on 30 December 2014 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Registered office address changed from Office 315 City House Friargate Preston PR1 2EF to 8a Adelphi Street Preston PR1 7BE on 30 December 2014 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 October 2014Company name changed boya oriental LTD\certificate issued on 01/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
1 October 2014Company name changed boya oriental LTD\certificate issued on 01/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-08
(3 pages)
2 June 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
2 June 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 May 2013Registered office address changed from Room 213 5 Albert Edward House the Pavilions Preston PR2 2YB on 15 May 2013 (1 page)
15 May 2013Registered office address changed from Room 213 5 Albert Edward House the Pavilions Preston PR2 2YB on 15 May 2013 (1 page)
9 May 2013Termination of appointment of Shizhe Yu as a director (1 page)
9 May 2013Termination of appointment of Shizhe Yu as a director (1 page)
8 May 2013Appointment of Mr. Ben Yang as a director (2 pages)
8 May 2013Appointment of Mr. Ben Yang as a director (2 pages)
12 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
10 October 2012Registered office address changed from Office 51 Lumen Court Light Building Preston Lancashire PR1 2RA England on 10 October 2012 (2 pages)
10 October 2012Registered office address changed from Office 51 Lumen Court Light Building Preston Lancashire PR1 2RA England on 10 October 2012 (2 pages)
3 July 2012Appointment of Mr. Shizhe Yu as a director (3 pages)
3 July 2012Appointment of Mr. Shizhe Yu as a director (3 pages)
20 June 2012Termination of appointment of Yao Fu as a director (2 pages)
20 June 2012Termination of appointment of Yao Fu as a director (2 pages)
22 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
22 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)