Company NameBikram Yoga (UK) Ltd
Company StatusDissolved
Company Number05981831
CategoryPrivate Limited Company
Incorporation Date30 October 2006(17 years, 6 months ago)
Dissolution Date30 September 2015 (8 years, 7 months ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMr David Ian Marshalsea
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2006(same day as company formation)
RoleAnalyst
Country of ResidenceEngland
Correspondence Address44 Rectory Road
Norton Fitzwarren
Taunton
Somerset
TA2 6SD
Director NameRichard Lee Caveney
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(same day as company formation)
RoleHairdresser
Correspondence AddressFlat 7
Romney House, 64 Naval Row
London
E14 9JZ
Secretary NameDavid Ian Marshalsea
NationalityBritish
StatusResigned
Appointed30 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 7
Romney House, 64 Naval Row
London
E14 9JZ
Secretary NameRichard Lee Caveney
NationalityBritish
StatusResigned
Appointed10 July 2007(8 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 04 January 2010)
RoleYoga Teacher
Correspondence Address10 Chalfont Place
Stourbridge
West Midlands
DY9 9EP

Contact

Websitewww.bikramyoga.co.uk

Location

Registered Address9th Floor 3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1David Ian Marshalsea
100.00%
Ordinary

Financials

Year2014
Net Worth£127,159
Cash£109,893
Current Liabilities£48,574

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2015Final Gazette dissolved following liquidation (1 page)
30 June 2015Return of final meeting in a creditors' voluntary winding up (22 pages)
11 July 2014Liquidators statement of receipts and payments to 14 May 2014 (15 pages)
11 July 2014Liquidators' statement of receipts and payments to 14 May 2014 (15 pages)
14 March 2014Registered office address changed from C/O Rsm Tenon Restructuring Arkwright House Parsonage Gardens Manchester M3 2LF on 14 March 2014 (2 pages)
17 June 2013Registered office address changed from 51 Church Street Manchester M4 1PD United Kingdom on 17 June 2013 (2 pages)
28 May 2013Appointment of a voluntary liquidator (1 page)
28 May 2013Statement of affairs with form 4.19 (6 pages)
28 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 November 2012Annual return made up to 30 October 2012 with a full list of shareholders
Statement of capital on 2012-11-14
  • GBP 100
(3 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 May 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
22 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
5 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
7 January 2010Termination of appointment of Richard Caveney as a secretary (1 page)
8 December 2009Director's details changed for David Ian Marshalsea on 29 October 2009 (2 pages)
8 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
5 January 2009Return made up to 30/10/08; full list of members (3 pages)
3 January 2009Registered office changed on 03/01/2009 from 44 rectory road norton fitzwarren taunton somerset TA2 6SD (1 page)
15 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
14 November 2007Return made up to 30/10/07; full list of members (2 pages)
14 November 2007Secretary's particulars changed (1 page)
14 November 2007Director's particulars changed (1 page)
19 July 2007Secretary resigned (1 page)
19 July 2007Registered office changed on 19/07/07 from: flat 7, romney house 64 naval row london E14 9JY (1 page)
19 July 2007Director resigned (1 page)
19 July 2007New secretary appointed (2 pages)
30 October 2006Incorporation (15 pages)