Company NameBoxing Yoga Limited
Company StatusDissolved
Company Number08053084
CategoryPrivate Limited Company
Incorporation Date1 May 2012(11 years, 11 months ago)
Dissolution Date11 October 2022 (1 year, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Matthew Harvey Garcia
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF

Contact

Websiteboxingyoga.com
Email address[email protected]
Telephone03331234506
Telephone regionUnknown

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Kajza Ekberg
50.00%
Ordinary
1 at £1Total Boxer LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,805
Cash£462
Current Liabilities£8,768

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Filing History

12 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
29 April 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
15 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
22 February 2018Group of companies' accounts made up to 31 May 2017 (7 pages)
8 November 2017Total exemption small company accounts made up to 25 May 2016 (3 pages)
8 November 2017Total exemption small company accounts made up to 25 May 2016 (3 pages)
25 October 2017Compulsory strike-off action has been discontinued (1 page)
25 October 2017Compulsory strike-off action has been discontinued (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
25 May 2017Current accounting period shortened from 26 May 2016 to 25 May 2016 (1 page)
25 May 2017Current accounting period shortened from 26 May 2016 to 25 May 2016 (1 page)
22 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
25 February 2017Previous accounting period shortened from 27 May 2016 to 26 May 2016 (1 page)
25 February 2017Previous accounting period shortened from 27 May 2016 to 26 May 2016 (1 page)
24 August 2016Total exemption small company accounts made up to 27 May 2015 (3 pages)
24 August 2016Total exemption small company accounts made up to 27 May 2015 (3 pages)
25 May 2016Previous accounting period shortened from 28 May 2015 to 27 May 2015 (1 page)
25 May 2016Previous accounting period shortened from 28 May 2015 to 27 May 2015 (1 page)
12 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(3 pages)
12 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(3 pages)
26 February 2016Previous accounting period shortened from 29 May 2015 to 28 May 2015 (1 page)
26 February 2016Previous accounting period shortened from 29 May 2015 to 28 May 2015 (1 page)
4 September 2015Total exemption small company accounts made up to 29 May 2014 (3 pages)
4 September 2015Total exemption small company accounts made up to 29 May 2014 (3 pages)
22 May 2015Previous accounting period shortened from 30 May 2014 to 29 May 2014 (1 page)
22 May 2015Previous accounting period shortened from 30 May 2014 to 29 May 2014 (1 page)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(3 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(3 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(3 pages)
26 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
26 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(3 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(3 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(3 pages)
28 April 2014Statement of capital following an allotment of shares on 24 April 2014
  • GBP 2
(3 pages)
28 April 2014Statement of capital following an allotment of shares on 24 April 2014
  • GBP 2
(3 pages)
31 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
31 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
29 November 2013Registered office address changed from Aston House Cornwall Avenue London NW7 2BQ United Kingdom on 29 November 2013 (1 page)
29 November 2013Registered office address changed from Aston House Cornwall Avenue London NW7 2BQ United Kingdom on 29 November 2013 (1 page)
21 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
21 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
21 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
1 May 2012Incorporation (43 pages)
1 May 2012Incorporation (43 pages)