Company NameYogitecture Ltd
Company StatusDissolved
Company Number06353470
CategoryPrivate Limited Company
Incorporation Date28 August 2007(16 years, 8 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)
Previous NamesMarway Associates Ltd and Jay Marway Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMiss Jagdeep Kaur Marway
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2007(same day as company formation)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 North Drive
Hounslow
Middlesex
TW3 1PP
Secretary NameGurpal Marway
NationalityBritish
StatusClosed
Appointed02 November 2007(2 months after company formation)
Appointment Duration15 years, 4 months (closed 14 March 2023)
RoleCompany Director
Correspondence Address23 North Drive
Hounslow
Middlesex
TW3 1PP
Secretary NameGurjeet Marway
NationalityBritish
StatusResigned
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address44 Granville Square
Peckham Grove
London
SE15 6DX

Location

Registered Address23 North Drive
Hounslow
Middlesex
TW3 1PP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Central
Built Up AreaGreater London

Shareholders

100 at £1Miss Jagdeep Kaur Marway
100.00%
Ordinary

Financials

Year2014
Net Worth£9,411
Cash£11,576
Current Liabilities£2,867

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

28 September 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
28 September 2017Notification of Jagdeep Kaur Marway as a person with significant control on 28 September 2017 (2 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
11 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
17 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
30 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
8 October 2014Company name changed jay marway LTD\certificate issued on 08/10/14 (2 pages)
8 October 2014Change of name notice (2 pages)
25 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
7 August 2014Company name changed marway associates LTD\certificate issued on 07/08/14 (2 pages)
7 August 2014Change of name notice (2 pages)
27 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
28 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
21 February 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
30 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
11 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
10 November 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
10 November 2010Director's details changed for Jagdeep Marway on 28 August 2010 (2 pages)
4 May 2010Total exemption full accounts made up to 31 August 2009 (13 pages)
9 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (3 pages)
21 December 2008Total exemption full accounts made up to 31 August 2008 (9 pages)
19 November 2008Return made up to 28/08/08; full list of members (5 pages)
29 October 2008Ad 29/08/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 February 2008New secretary appointed (1 page)
6 November 2007Registered office changed on 06/11/07 from: 44 granville square peckham grove london SE15 6DX (1 page)
5 November 2007Secretary resigned (1 page)
28 August 2007Incorporation (13 pages)
28 August 2007Director's particulars changed (1 page)