Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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.
Watch Company
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
Learn more about The Special Yoga Centre
Contact
Update Details
Address
Third Floor 3 Field Court
Gray'S Inn
London
WC1R 5EF
United Kingdom
Same address for the past
12 years
Companies in WC1R 5EF
Telephone
Unreported
Email
Available in Endole App
Website
Specialyoga.org.uk
See All Contacts
People
Officers
8
Shareholders
-
Controllers (PSC)
-
Claire Juliet Dacam
Director • None • British • Lives in UK • Born in Feb 1964
Richard Simon Kravetz
Director • Chartered Accountant • British • Lives in UK • Born in Jul 1953
Gail Perry
Director • Charity Communications • British • Lives in Uk • Born in Apr 1960
Gillian Clark
Director • Chartered Accountant • British • Lives in UK • Born in Aug 1959
Anna Charmaine Kidd
Director • Social Business Consultants • British • Lives in UK • Born in Mar 1973
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
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
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2012)
Period Ended
30 Jun 2012
For period
30 Jun
⟶
30 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%)
See 10 Year Full Financials
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 Alerts
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
See All Credit Score & Limits
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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs