Havva Yoga Ltd was officially closed on 2022-03-01.
Havva Yoga was a private limited company that could have been found at 150 Albany Park Avenue, Enfield, EN3 5NY, ENGLAND. Its net worth was estimated to be 1 pound, while the fixed assets belonging to the company totalled up to 0 pounds. This company (formally formed on 2014-01-09) was run by 1 director.
Director Havva G. who was appointed on 09 January 2014.
The company was officially classified as "other sports activities" (93199).
According to the CH information, there was a name alteration on 2015-01-31 and their previous name was Zihni's.
The most recent confirmation statement was filed on 2019-01-09 and last time the accounts were filed was on 31 January 2018.
2016-01-09 is the date of the latest annual return.
Havva Yoga Ltd Address / Contact
Office Address
150 Albany Park Avenue
Town
Enfield
Post code
EN3 5NY
Country of origin
United Kingdom
Company Information / Profile
Registration Number
08838438
Date of Incorporation
Thu, 9th Jan 2014
Date of Dissolution
Tue, 1st Mar 2022
Industry
Other sports activities
End of financial Year
31st January
Company age
8 years old
Account next due date
Thu, 31st Oct 2019
Account last made up date
Wed, 31st Jan 2018
Next confirmation statement due date
Thu, 23rd Jan 2020
Last confirmation statement dated
Wed, 9th Jan 2019
Company staff
Havva G.
Position: Director
Appointed: 09 January 2014
People with significant control
Havva G.
Notified on
6 April 2016
Nature of control:
75,01-100% shares
Company previous names
Zihni's
January 31, 2015
Annual reports financial information
Profit & Loss
Accounts Information Date
2015-01-31
2016-01-31
2017-01-31
2018-01-31
Net Worth
1
-10 161
Balance Sheet
Net Assets Liabilities
1
1
1
Cash Bank In Hand
1
1
Current Assets
1
1
Net Assets Liabilities Including Pension Asset Liability
1
-10 161
Reserves/Capital
Called Up Share Capital
1
1
Profit Loss Account Reserve
-10 162
Shareholder Funds
1
-10 161
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset
1
1
1
Other Operating Expenses Format2
6 795
Profit Loss
-3 350
Raw Materials Consumables Used
1 260
Total Assets Less Current Liabilities
1
-10 161
1
1
Turnover Revenue
4 705
Creditors Due Within One Year
10 162
Net Current Assets Liabilities
1
-10 161
Number Shares Allotted
1
1
Par Value Share
1
1
Share Capital Allotted Called Up Paid
1
1
Company filings
Filing category
Accounts
Address
Annual return
Change of name
Confirmation statement
Gazette
Incorporation
Officers
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 1st, March 2022
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 1st, March 2022
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
gazette
Free Download
(1 page)
AA
Accounts for a micro company for the period ending on 2018/01/31
filed on: 27th, January 2019
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2019/01/09
filed on: 23rd, January 2019
confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates 2018/01/09
filed on: 16th, January 2018
confirmation statement
Free Download
(3 pages)
AD01
Change of registered address from 57 Rectory Wood Harlow CM20 1RF on 2018/01/16 to 150 Albany Park Avenue Enfield EN3 5NY
filed on: 16th, January 2018
address
Free Download
(1 page)
AA
Accounts for a micro company for the period ending on 2017/01/31
filed on: 31st, October 2017
accounts
Free Download
(8 pages)
CS01
Confirmation statement with updates 2017/01/09
filed on: 16th, February 2017
confirmation statement
Free Download
(5 pages)
AA
Data of total exemption small company accounts made up to 2016/01/31
filed on: 10th, October 2016
accounts
Free Download
(5 pages)
AR01
Annual return with complete list of members, drawn up to 2016/01/09
filed on: 16th, March 2016
annual return
Free Download
(3 pages)
SH01
1.00 GBP is the capital in company's statement on 2016/03/16
capital
AA
Dormant company accounts reported for the period up to 2015/01/31
filed on: 3rd, November 2015
accounts
Free Download
(5 pages)
CERTNM
Company name changed zihni's LIMITEDcertificate issued on 31/01/15
filed on: 31st, January 2015
change of name
Free Download
(3 pages)
AR01
Annual return with complete list of members, drawn up to 2015/01/09
filed on: 20th, January 2015
annual return
Free Download
(3 pages)
CH01
On 2015/01/20 director's details were changed
filed on: 20th, January 2015
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.