Company NameBoxing Fitness & Wellbeing Limited
Company StatusDissolved
Company Number06037224
CategoryPrivate Limited Company
Incorporation Date28 December 2006(17 years, 4 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)
Previous NamePerfectbod Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMaria Maronitis
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 December 2006(same day as company formation)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address80 Mast Drive
Victoria Dock
Hull
HU9 1ST
Director NameMr Stephen John Philip Smith
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 December 2006(same day as company formation)
RoleExercise Consultant
Country of ResidenceUnited Kingdom
Correspondence Address80 Mast Drive
Hull
East Yorkshire
HU9 1ST
Secretary NameMaria Maronitis
NationalityBritish
StatusClosed
Appointed28 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Mast Drive
Vitoria Dock
Hull
HU9 1ST

Location

Registered Address80 Mast Drive Mast Drive
Victoria Dock
Hull
HU9 1ST
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Shareholders

1 at £1Maria Maronitis
50.00%
Ordinary
1 at £1Stephen Smith
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,772
Current Liabilities£8,288

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
12 May 2014Application to strike the company off the register (3 pages)
1 April 2014Secretary's details changed for Maria Maronitis on 1 January 2013 (1 page)
1 April 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
1 April 2014Secretary's details changed for Maria Maronitis on 1 January 2013 (1 page)
1 April 2014Registered office address changed from Unit 3 2-6 Madeley Street Off Hessle Road Hull East Yorkshire HU3 2AH United Kingdom on 1 April 2014 (1 page)
1 April 2014Director's details changed for Maria Maronitis on 1 January 2013 (2 pages)
1 April 2014Director's details changed for Maria Maronitis on 1 January 2013 (2 pages)
1 April 2014Registered office address changed from Unit 3 2-6 Madeley Street Off Hessle Road Hull East Yorkshire HU3 2AH United Kingdom on 1 April 2014 (1 page)
5 December 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
28 March 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
26 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
30 August 2012Registered office address changed from 80 Mast Drive Hull East Yorkshire HU9 1ST on 30 August 2012 (1 page)
30 August 2012Registered office address changed from Unit 3 2-6 Madeley Street Off Hessle Road Hull East Yorkshire HU3 2AH United Kingdom on 30 August 2012 (1 page)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
29 June 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
28 July 2011Company name changed perfectbod LIMITED\certificate issued on 28/07/11
  • RES15 ‐ Change company name resolution on 2011-07-28
  • NM01 ‐ Change of name by resolution
(3 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 January 2010Director's details changed for Stephen Smith on 22 January 2010 (2 pages)
23 January 2010Director's details changed for Maria Maronitis on 22 October 2009 (2 pages)
23 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
26 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
20 January 2009Return made up to 28/12/08; full list of members (4 pages)
22 September 2008Director and secretary's change of particulars maria maronitis logged form (1 page)
17 June 2008Accounting reference date shortened from 31/12/2007 to 30/06/2007 (1 page)
17 June 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
25 January 2008Return made up to 28/12/07; full list of members (2 pages)
3 April 2007Director's particulars changed (1 page)
28 December 2006Incorporation (14 pages)