Company NameWe Love Yoga Chester Ltd
Company StatusDissolved
Company Number08792309
CategoryPrivate Limited Company
Incorporation Date27 November 2013(10 years, 4 months ago)
Dissolution Date7 May 2019 (4 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Barry Peter McDonald
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2013(same day as company formation)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address35 Chequers Gardens
Liverpool
L19 3PD
Director NameMr Philip Simon Van Dyke
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address14 Aldbourne Avenue
Liverpool
L25 6JE
Secretary NameMr Philip Simon Van Dyke
StatusResigned
Appointed27 November 2013(same day as company formation)
RoleCompany Director
Correspondence Address14 Aldbourne Avenue
Liverpool
L25 6JE

Location

Registered AddressHonda Garage Hoole Road
Flookersbrook
Chester
Cheshire
CH2 3AF
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHoole
Built Up AreaChester

Shareholders

1 at £1Barry McDonald
50.00%
Ordinary
1 at £1Philip Simon Van Dyke
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,414
Cash£118
Current Liabilities£38,106

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

7 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2019First Gazette notice for compulsory strike-off (1 page)
3 December 2018Termination of appointment of Philip Simon Van Dyke as a director on 26 October 2018 (1 page)
27 November 2018Termination of appointment of Philip Simon Van Dyke as a secretary on 26 October 2018 (2 pages)
30 August 2018Micro company accounts made up to 30 November 2017 (5 pages)
29 August 2018Registered office address changed from 14 Aldbourne Av England Liverpool L25 6JE to Honda Garage Hoole Road Flookersbrook Chester Cheshire CH2 3AF on 29 August 2018 (1 page)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
27 September 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
27 September 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
29 November 2016Amended total exemption small company accounts made up to 30 November 2015 (5 pages)
29 November 2016Amended total exemption small company accounts made up to 30 November 2015 (5 pages)
28 November 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
10 March 2016Amended total exemption small company accounts made up to 30 November 2014 (5 pages)
10 March 2016Amended total exemption small company accounts made up to 30 November 2014 (5 pages)
26 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(5 pages)
26 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(5 pages)
25 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
25 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
15 April 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(5 pages)
15 April 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(5 pages)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
27 November 2013Incorporation
Statement of capital on 2013-11-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
27 November 2013Incorporation
Statement of capital on 2013-11-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)