About

Registered Number: 05981831
Date of Incorporation: 30/10/2006 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 30/09/2015 (9 years and 6 months ago)
Registered Address: 9th Floor 3 Hardman Street, Manchester, M3 3HF

 

Bikram Yoga (UK) Ltd was registered on 30 October 2006, it's status in the Companies House registry is set to "Dissolved". This company has one director listed. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAVENEY, Richard Lee 30 October 2006 10 July 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 September 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 30 June 2015
4.68 - Liquidator's statement of receipts and payments 11 July 2014
AD01 - Change of registered office address 14 March 2014
AD01 - Change of registered office address 17 June 2013
RESOLUTIONS - N/A 28 May 2013
4.20 - N/A 28 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 28 May 2013
AR01 - Annual Return 14 November 2012
MG01 - Particulars of a mortgage or charge 18 September 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 26 July 2010
TM02 - Termination of appointment of secretary 07 January 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 05 January 2009
287 - Change in situation or address of Registered Office 03 January 2009
395 - Particulars of a mortgage or charge 15 December 2008
AA - Annual Accounts 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 14 November 2007
288c - Notice of change of directors or secretaries or in their particulars 14 November 2007
363a - Annual Return 14 November 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
287 - Change in situation or address of Registered Office 19 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
NEWINC - New incorporation documents 30 October 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 14 September 2012 Outstanding

N/A

Rent deposit deed 04 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.