Adelphi Street
Preston
PR1 7BE
Director Name | Mr Yao Fu |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 22 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 51 Lumen Court Light Building Preston Lancashire PR1 2RA |
Secretary Name | Mun Choong Chan |
---|---|
Status | Resigned |
Appointed | 22 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Pepperhill Road Moss Side Manchester M16 7PD |
Director Name | Mr Shizhe Yu |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 11 June 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 07 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Russel Court Craggs Row Preston PR1 1JG |
Director Name | Mr Ben Yang |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 07 May 2013(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Room 213 5 Albert Edward House The Pavilons Preston PR2 2YB |
Director Name | Mr Jiayun Yang |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 30 December 2016(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Whitmore Drive Ribbleton Preston PR2 6LA |
Director Name | Mr Jiayun Yang |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 07 March 2017(4 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 St. Mark Street London E1 8DA |
Director Name | Mr Ben Yang |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 June 2017(5 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 St. Mark Street London E1 8DA |
Website | www.boyaltd.com |
---|
Registered Address | 113 Gloucester Place Fly London W1U 6JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
85 at £1 | Ben Yang 85.00% Ordinary |
---|---|
5 at £1 | Xiaoxu Chen 5.00% Ordinary |
10 at £1 | Yao Fu 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,999 |
Current Liabilities | £1,200 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 September 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
---|---|
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
13 August 2019 | Confirmation statement made on 13 August 2019 with updates (4 pages) |
9 August 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
18 July 2019 | Registered 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 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
11 July 2018 | Registered 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 2018 | Termination of appointment of Jiayun Yang as a director on 20 April 2018 (1 page) |
20 April 2018 | Appointment of Mr Ben Yang as a director on 20 April 2018 (2 pages) |
17 January 2018 | Registered 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 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
6 July 2017 | Termination of appointment of Ben Yang as a director on 1 June 2017 (1 page) |
6 July 2017 | Appointment of Mr. Jiayun Yang as a director on 30 December 2016 (2 pages) |
6 July 2017 | Termination of appointment of Ben Yang as a director on 1 June 2017 (1 page) |
6 July 2017 | Appointment of Mr. Jiayun Yang as a director on 30 December 2016 (2 pages) |
1 June 2017 | Appointment of Mr Ben Yang as a director on 1 June 2017 (2 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
1 June 2017 | Termination of appointment of Jiayun Yang as a director on 1 June 2017 (1 page) |
1 June 2017 | Appointment of Mr Ben Yang as a director on 1 June 2017 (2 pages) |
1 June 2017 | Termination of appointment of Jiayun Yang as a director on 1 June 2017 (1 page) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (4 pages) |
7 March 2017 | Termination of appointment of Ben Yang as a director on 7 March 2017 (1 page) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (4 pages) |
7 March 2017 | Termination of appointment of Ben Yang as a director on 7 March 2017 (1 page) |
7 March 2017 | Appointment of Mr Jiayun Yang as a director on 7 March 2017 (2 pages) |
7 March 2017 | Appointment of Mr Jiayun Yang as a director on 7 March 2017 (2 pages) |
14 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
19 December 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
1 March 2016 | Termination of appointment of Mun Choong Chan as a secretary on 1 March 2016 (1 page) |
1 March 2016 | Termination of appointment of Mun Choong Chan as a secretary on 1 March 2016 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
30 December 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 October 2014 | Company name changed boya oriental LTD\certificate issued on 01/10/14
|
1 October 2014 | Company name changed boya oriental LTD\certificate issued on 01/10/14
|
2 June 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 May 2013 | Registered office address changed from Room 213 5 Albert Edward House the Pavilions Preston PR2 2YB on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from Room 213 5 Albert Edward House the Pavilions Preston PR2 2YB on 15 May 2013 (1 page) |
9 May 2013 | Termination of appointment of Shizhe Yu as a director (1 page) |
9 May 2013 | Termination of appointment of Shizhe Yu as a director (1 page) |
8 May 2013 | Appointment of Mr. Ben Yang as a director (2 pages) |
8 May 2013 | Appointment of Mr. Ben Yang as a director (2 pages) |
12 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
10 October 2012 | Registered office address changed from Office 51 Lumen Court Light Building Preston Lancashire PR1 2RA England on 10 October 2012 (2 pages) |
10 October 2012 | Registered office address changed from Office 51 Lumen Court Light Building Preston Lancashire PR1 2RA England on 10 October 2012 (2 pages) |
3 July 2012 | Appointment of Mr. Shizhe Yu as a director (3 pages) |
3 July 2012 | Appointment of Mr. Shizhe Yu as a director (3 pages) |
20 June 2012 | Termination of appointment of Yao Fu as a director (2 pages) |
20 June 2012 | Termination of appointment of Yao Fu as a director (2 pages) |
22 March 2012 | Incorporation
|
22 March 2012 | Incorporation
|