THE SPECIAL YOGA CENTRE

Register to unlock more data on OkredoRegister

THE SPECIAL YOGA CENTRE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05081400

Incorporation date

22/03/2004

Size

Full

Contacts

Registered address

Registered address

Third Floor 3 Field Court, Gray'S Inn, London WC1R 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2004)
dot icon23/05/2015
Final Gazette dissolved following liquidation
dot icon23/02/2015
Return of final meeting in a creditors' voluntary winding up
dot icon18/12/2014
Liquidators' statement of receipts and payments to 2014-10-09
dot icon04/11/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/10/2013
Statement of affairs with form 4.19
dot icon14/10/2013
Appointment of a voluntary liquidator
dot icon14/10/2013
Resolutions
dot icon23/09/2013
Registered office address changed from The Tay Building First Floor 2a Wrentham Avenue Kensal Rise London NW10 3HA on 2013-09-24
dot icon16/04/2013
Annual return made up to 2013-03-26 no member list
dot icon15/04/2013
Director's details changed for Anna Charmaine Kidd on 2013-04-12
dot icon15/04/2013
Director's details changed for Richard Simon Kravetz on 2013-04-12
dot icon15/04/2013
Termination of appointment of Julia Jane Eisner as a secretary on 2010-05-28
dot icon15/04/2013
Termination of appointment of Claire Fiona Brown as a director on 2012-11-29
dot icon01/04/2013
Full accounts made up to 2012-06-30
dot icon28/01/2013
Registered office address changed from 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 2013-01-29
dot icon03/09/2012
Appointment of Mrs Gillian Clark as a director on 2012-09-04
dot icon21/05/2012
Termination of appointment of Howard Napper as a director on 2012-05-07
dot icon20/05/2012
Annual return made up to 2012-03-23 no member list
dot icon09/05/2012
Appointment of Claire Juliet Dacam as a director on 2012-05-02
dot icon07/05/2012
Appointment of Ms Claire Elizabeth Lowson as a director on 2012-04-30
dot icon02/05/2012
Appointment of Aine Mary Kelly as a director on 2012-04-23
dot icon10/04/2012
Appointment of Mrs Claire Fiona Brown as a director on 2012-03-29
dot icon26/03/2012
Full accounts made up to 2011-06-30
dot icon25/03/2012
Appointment of Gail Perry as a director on 2012-03-20
dot icon11/04/2011
Annual return made up to 2011-03-23 no member list
dot icon03/04/2011
Full accounts made up to 2010-06-30
dot icon25/11/2010
Full accounts made up to 2009-08-31
dot icon05/10/2010
Annual return made up to 2010-03-23 no member list
dot icon05/10/2010
Director's details changed
dot icon17/08/2010
Registered office address changed from The Tay Building, 2a Wrentham Avenue London NW10 3HA on 2010-08-18
dot icon21/07/2010
Previous accounting period shortened from 2010-08-31 to 2010-06-30
dot icon06/07/2010
Termination of appointment of Julia Eisner as a director
dot icon06/07/2010
Termination of appointment of Carolyn Johnston as a director
dot icon29/06/2009
Full accounts made up to 2008-08-31
dot icon12/06/2009
Annual return made up to 23/03/09
dot icon14/12/2008
Secretary appointed julia jane eisner
dot icon14/10/2008
Director appointed anna charmaine kidd
dot icon05/10/2008
Appointment terminated secretary mark forstater
dot icon14/05/2008
Full accounts made up to 2007-08-31
dot icon03/04/2008
Annual return made up to 23/03/08
dot icon02/04/2008
Registered office changed on 03/04/2008 from 11 keslake road london NW6 6DJ
dot icon02/04/2008
Location of debenture register
dot icon02/04/2008
Location of register of members
dot icon01/04/2008
Appointment terminated director anthony bennett
dot icon29/10/2007
New director appointed
dot icon16/07/2007
Director resigned
dot icon02/07/2007
Full accounts made up to 2006-08-31
dot icon02/04/2007
Annual return made up to 23/03/07
dot icon30/03/2007
Director resigned
dot icon14/11/2006
New director appointed
dot icon05/04/2006
Annual return made up to 23/03/06
dot icon27/03/2006
New director appointed
dot icon26/03/2006
Full accounts made up to 2005-08-31
dot icon13/07/2005
Particulars of mortgage/charge
dot icon09/05/2005
New director appointed
dot icon20/04/2005
Annual return made up to 23/03/05
dot icon10/02/2005
Accounting reference date extended from 31/03/05 to 31/08/05
dot icon01/12/2004
New director appointed
dot icon25/04/2004
Director's particulars changed
dot icon22/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2012
dot iconLast change occurred
29/06/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2012
dot iconNext account date
29/06/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rouse, Peter Edward
Director
07/11/2006 - 02/06/2007
14
Lowson, Claire Elizabeth
Director
30/04/2012 - Present
7
Kidd, Anna Charmaine
Director
24/09/2008 - Present
-
Johnston, Carolyn Frances
Director
16/10/2007 - 28/05/2010
1
Kelly, Aine Mary
Director
23/04/2012 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE SPECIAL YOGA CENTRE

THE SPECIAL YOGA CENTRE is an(a) Dissolved company incorporated on 22/03/2004 with the registered office located at Third Floor 3 Field Court, Gray'S Inn, London WC1R 5EF. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE SPECIAL YOGA CENTRE?

toggle

THE SPECIAL YOGA CENTRE is currently Dissolved. It was registered on 22/03/2004 and dissolved on 23/05/2015.

Where is THE SPECIAL YOGA CENTRE located?

toggle

THE SPECIAL YOGA CENTRE is registered at Third Floor 3 Field Court, Gray'S Inn, London WC1R 5EF.

What does THE SPECIAL YOGA CENTRE do?

toggle

THE SPECIAL YOGA CENTRE operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for THE SPECIAL YOGA CENTRE?

toggle

The latest filing was on 23/05/2015: Final Gazette dissolved following liquidation.