Company NameInspire Hot Yoga Ltd
Company StatusDissolved
Company Number09108564
CategoryPrivate Limited Company
Incorporation Date30 June 2014(9 years, 9 months ago)
Dissolution Date27 September 2022 (1 year, 6 months ago)
Previous NameSunamyata Hot Yoga Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMrs Claire Louise Stewart
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House 171 Chorley New Road
C/Oideal Crporate Solutions Limited
Bolton
BL1 4QZ
Director NameMr Alan Stuart Peter Stewart
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Queen Street
1st Floor
Maidenhead
Berkshire
SL6 1NB

Location

Registered AddressLancaster House 171 Chorley New Road
C/Oideal Crporate Solutions Limited
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

5 February 2021Notice to Registrar of Companies of Notice of disclaimer (5 pages)
17 December 2020Registered office address changed from 39 Queen Street 1st Floor Maidenhead Berkshire SL6 1NB England to Lancaster House 171 Chorley New Road C/Oideal Crporate Solutions Limited Bolton BL1 4QZ on 17 December 2020 (2 pages)
17 December 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-26
(1 page)
17 December 2020Statement of affairs (19 pages)
17 December 2020Appointment of a voluntary liquidator (3 pages)
28 October 2020Confirmation statement made on 7 October 2020 with updates (4 pages)
21 October 2020Cessation of Alan Stewart as a person with significant control on 7 October 2020 (1 page)
21 October 2020Termination of appointment of Alan Stuart Peter Stewart as a director on 7 October 2020 (1 page)
26 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
28 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
10 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
13 July 2016Registered office address changed from Beech Tree House Bakers Lane Maidenhead Berkshire SL6 6QQ to 39 Queen Street 1st Floor Maidenhead Berkshire SL6 1NB on 13 July 2016 (1 page)
13 July 2016Registered office address changed from Beech Tree House Bakers Lane Maidenhead Berkshire SL6 6QQ to 39 Queen Street 1st Floor Maidenhead Berkshire SL6 1NB on 13 July 2016 (1 page)
8 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
5 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
5 February 2015Company name changed sunamyata hot yoga LIMITED\certificate issued on 05/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-03
(3 pages)
5 February 2015Company name changed sunamyata hot yoga LIMITED\certificate issued on 05/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-03
(3 pages)
30 June 2014Incorporation
Statement of capital on 2014-06-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 June 2014Incorporation
Statement of capital on 2014-06-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)