Company NameYatra Consultancy Limited
Company StatusDissolved
Company Number07974032
CategoryPrivate Limited Company
Incorporation Date2 March 2012(12 years, 1 month ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Bijal Harshadbhai Patel
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2017(5 years, 6 months after company formation)
Appointment Duration5 months (closed 20 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAudrey House 16-20 Ely Place
London
EC1N 6SN
Director NameMr Hiren Patel
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAudrey House 16-20 Ely Place
London
EC1N 6SN
Director NameMr Image Patel
Date of BirthJuly 1981 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed02 March 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAudrey House 16-20 Ely Place
London
EC1N 6SN

Location

Registered Address3rd Floor Audrey House
16-20 Ely Place
London
EC1N 6SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Hiren Patel
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,873
Cash£141
Current Liabilities£26,142

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
27 November 2017Application to strike the company off the register (3 pages)
27 November 2017Application to strike the company off the register (3 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 September 2017Termination of appointment of Image Patel as a director on 21 September 2017 (1 page)
21 September 2017Termination of appointment of Image Patel as a director on 21 September 2017 (1 page)
19 September 2017Appointment of Mrs Bijal Harshadbhai Patel as a director on 18 September 2017 (2 pages)
19 September 2017Appointment of Mrs Bijal Harshadbhai Patel as a director on 18 September 2017 (2 pages)
12 September 2017Termination of appointment of Hiren Patel as a director on 1 September 2017 (1 page)
12 September 2017Termination of appointment of Hiren Patel as a director on 1 September 2017 (1 page)
9 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 March 2016Director's details changed for Mr Hiren Patel on 11 March 2015 (2 pages)
9 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(4 pages)
9 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(4 pages)
9 March 2016Director's details changed for Mr Image Patel on 11 March 2015 (2 pages)
9 March 2016Director's details changed for Mr Hiren Patel on 11 March 2015 (2 pages)
9 March 2016Director's details changed for Mr Image Patel on 11 March 2015 (2 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
11 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
11 March 2015Registered office address changed from C/O C/O Ehm International Limited Becket House 36 Old Jewry London EC2R 8DD to 3Rd Floor Audrey House 16-20 Ely Place London EC1N 6SN on 11 March 2015 (1 page)
11 March 2015Registered office address changed from C/O C/O Ehm International Limited Becket House 36 Old Jewry London EC2R 8DD to 3Rd Floor Audrey House 16-20 Ely Place London EC1N 6SN on 11 March 2015 (1 page)
11 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(4 pages)
31 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(4 pages)
31 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 April 2013Director's details changed for Mr Hiren Patel on 1 May 2012 (2 pages)
17 April 2013Director's details changed for Mr Image Patel on 1 May 2012 (2 pages)
17 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
17 April 2013Director's details changed for Mr Image Patel on 1 May 2012 (2 pages)
17 April 2013Director's details changed for Mr Hiren Patel on 1 May 2012 (2 pages)
17 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
17 April 2013Director's details changed for Mr Hiren Patel on 1 May 2012 (2 pages)
17 April 2013Director's details changed for Mr Image Patel on 1 May 2012 (2 pages)
17 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
26 April 2012Registered office address changed from C/O Ehm International Limited 1 Liverpool Street London EC2M 7QD United Kingdom on 26 April 2012 (1 page)
26 April 2012Registered office address changed from C/O Ehm International Limited 1 Liverpool Street London EC2M 7QD United Kingdom on 26 April 2012 (1 page)
2 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
2 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
2 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)