Company NamePower Yoga London Ltd
Company StatusDissolved
Company Number06877835
CategoryPrivate Limited Company
Incorporation Date15 April 2009(15 years ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)

Business Activity

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

Directors

Director NameMichael Simon Maklouf Hadjedj
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityFrench
StatusClosed
Appointed15 April 2009(same day as company formation)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address10-12 Hans Crescent
Flat 10 Flat 10
London
SW1X 0LJ
Secretary NameMr Stephane Charles Mardel
NationalityFrench
StatusClosed
Appointed21 April 2009(6 days after company formation)
Appointment Duration5 years, 3 months (closed 05 August 2014)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 20 Uper Wimpole Street
London
W1G 6LZ

Location

Registered AddressC/O Rodliffe Accounting Ltd 5th Floor (744-750)
Salisbury Finsbury Circus
London
EC2M 5QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

10 at £1Michael Simon Maklouf Hadjedj
100.00%
Ordinary

Financials

Year2014
Net Worth-£51,047
Cash£3,057
Current Liabilities£54,104

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
4 October 2013Compulsory strike-off action has been suspended (1 page)
4 October 2013Compulsory strike-off action has been suspended (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 January 2013Previous accounting period extended from 29 April 2012 to 30 June 2012 (1 page)
28 January 2013Previous accounting period extended from 29 April 2012 to 30 June 2012 (1 page)
18 September 2012Registered office address changed from Nena House Ground B 77-79 Great Eastern Street London EC2A 3HU on 18 September 2012 (1 page)
18 September 2012Registered office address changed from Nena House Ground B 77-79 Great Eastern Street London EC2A 3HU on 18 September 2012 (1 page)
17 April 2012Annual return made up to 15 April 2012 with a full list of shareholders
Statement of capital on 2012-04-17
  • GBP 10
(4 pages)
17 April 2012Annual return made up to 15 April 2012 with a full list of shareholders
Statement of capital on 2012-04-17
  • GBP 10
(4 pages)
5 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 January 2011Previous accounting period shortened from 30 April 2010 to 29 April 2010 (1 page)
14 January 2011Previous accounting period shortened from 30 April 2010 to 29 April 2010 (1 page)
1 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Michael Hadjedj on 1 October 2009 (2 pages)
28 May 2010Secretary's details changed for Mr Stephane Mardel on 1 November 2009 (1 page)
28 May 2010Secretary's details changed for Mr Stephane Mardel on 1 November 2009 (1 page)
28 May 2010Director's details changed for Michael Hadjedj on 1 October 2009 (2 pages)
28 May 2010Secretary's details changed for Mr Stephane Mardel on 1 November 2009 (1 page)
28 May 2010Director's details changed for Michael Hadjedj on 1 October 2009 (2 pages)
1 April 2010Registered office address changed from Flat 10 10-12 Hans Crescent London SW1X 0LJ Uk on 1 April 2010 (1 page)
1 April 2010Registered office address changed from Flat 10 10-12 Hans Crescent London SW1X 0LJ Uk on 1 April 2010 (1 page)
1 April 2010Registered office address changed from Flat 10 10-12 Hans Crescent London SW1X 0LJ Uk on 1 April 2010 (1 page)
21 April 2009Secretary appointed mr stephane mardel (1 page)
21 April 2009Secretary appointed mr stephane mardel (1 page)
15 April 2009Incorporation (13 pages)
15 April 2009Incorporation (13 pages)