ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Special Yoga Centre

The Special Yoga Centre is a dissolved company incorporated on 23 March 2004 with the registered office located in London, Greater London. The Special Yoga Centre was registered 21 years ago.
Status
Dissolved
Dissolved on 24 May 2015 (10 years ago)
Was 11 years old at the time of dissolution
Via compulsory strike-off
Company No
05081400
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
21 years
Incorporated 23 March 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
Third Floor 3 Field Court
Gray'S Inn
London
WC1R 5EF
United Kingdom
Same address for the past 12 years
Telephone
Unreported
Email
Available in Endole App
People
Officers
8
Shareholders
-
Controllers (PSC)
-
Director • None • British • Lives in UK • Born in Feb 1964
Director • Chartered Accountant • British • Lives in UK • Born in Jul 1953
Director • Charity Communications • British • Lives in Uk • Born in Apr 1960
Director • Chartered Accountant • British • Lives in UK • Born in Aug 1959
Director • Social Business Consultants • British • Lives in UK • Born in Mar 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
910 Via Piana Limited
Gillian Clark is a mutual person.
Active
165 Management Limited
Claire Juliet Dacam is a mutual person.
Active
C Lowson Limited
Claire Elizabeth Lowson is a mutual person.
Active
Supermenopause Limited
Claire Elizabeth Lowson is a mutual person.
Active
28 The Green Freehold Limited
Claire Elizabeth Lowson is a mutual person.
Active
The Greengross Foundation Ltd
Claire Juliet Dacam is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2005–2012)
Period Ended
30 Jun 2012
For period 30 Jun30 Jun 2012
Traded for 12 months
Cash in Bank
£130.75K
Increased by £100.54K (+333%)
Turnover
£821.82K
Increased by £131.82K (+19%)
Employees
6
Increased by 6 (%)
Total Assets
£142.99K
Increased by £39.33K (+38%)
Total Liabilities
-£83.88K
Decreased by £4.11K (-5%)
Net Assets
£59.11K
Increased by £43.45K (+277%)
Debt Ratio (%)
59%
Decreased by 26.23% (-31%)
Latest Activity
Compulsory Dissolution
10 Years Ago on 24 May 2015
Voluntary Liquidator Appointed
12 Years Ago on 15 Oct 2013
Registered Address Changed
12 Years Ago on 24 Sep 2013
Confirmation Submitted
12 Years Ago on 17 Apr 2013
Richard Simon Kravetz Details Changed
12 Years Ago on 12 Apr 2013
Anna Charmaine Kidd Details Changed
12 Years Ago on 12 Apr 2013
Full Accounts Submitted
12 Years Ago on 2 Apr 2013
Registered Address Changed
12 Years Ago on 29 Jan 2013
Claire Fiona Brown Resigned
12 Years Ago on 29 Nov 2012
Julia Jane Eisner Resigned
15 Years Ago on 28 May 2010
Get Credit Report
Discover The Special Yoga Centre's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 24 May 2015
Return of final meeting in a creditors' voluntary winding up
Submitted on 24 Feb 2015
Liquidators' statement of receipts and payments to 9 October 2014
Submitted on 19 Dec 2014
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 5 Nov 2013
Statement of affairs with form 4.19
Submitted on 15 Oct 2013
Appointment of a voluntary liquidator
Submitted on 15 Oct 2013
Resolutions
Submitted on 15 Oct 2013
Registered office address changed from The Tay Building First Floor 2a Wrentham Avenue Kensal Rise London NW10 3HA on 24 September 2013
Submitted on 24 Sep 2013
Annual return made up to 26 March 2013 no member list
Submitted on 17 Apr 2013
Director's details changed for Anna Charmaine Kidd on 12 April 2013
Submitted on 16 Apr 2013
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year