Company NameYogadeva Ltd
Company StatusDissolved
Company Number10992114
CategoryPrivate Limited Company
Incorporation Date3 October 2017(6 years, 5 months ago)
Dissolution Date26 March 2019 (5 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods
Section PEducation
SIC 85510Sports and recreation education
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMrs Jane Marie Van Dyke
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Honda Garage Hoole Road
Flockersbrook
Chester
CH2 3AF
Wales
Director NameMr Barry Peter McDonald
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Honda Garage Hoole Road
Flockersbrook
Chester
CH2 3AF
Wales
Secretary NameMr Barry McDonald
StatusClosed
Appointed03 October 2017(same day as company formation)
RoleCompany Director
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
13 December 2018Application to strike the company off the register (4 pages)
17 October 2018Change of details for Mr Barry Peter Mcdonald as a person with significant control on 17 October 2018 (2 pages)
17 October 2018Change of details for Mrs Jane Marie Van Dyke as a person with significant control on 17 October 2018 (2 pages)
17 October 2018Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Basement Honda Garage Hoole Road Flookersbrook Chester CH2 3AF on 17 October 2018 (1 page)
17 October 2018Director's details changed for Mrs Jane Marie Van Dyke on 17 October 2018 (2 pages)
17 October 2018Change of details for Mrs Jane Marie Van Dyke as a person with significant control on 17 October 2018 (2 pages)
17 October 2018Director's details changed for Mr Barry Peter Mcdonald on 17 October 2018 (2 pages)
3 October 2017Incorporation
Statement of capital on 2017-10-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
3 October 2017Incorporation
Statement of capital on 2017-10-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)