Company NameYajnavalki & Gayatri Limited
Company StatusDissolved
Company Number06577399
CategoryPrivate Limited Company
Incorporation Date28 April 2008(16 years ago)
Dissolution Date21 March 2023 (1 year, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Director

Director NameDr Ravi Kishore Varma Boora
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Ashwood Close
Elmwood Park View
Newcastle Upon Tyne
NE13 9DH

Location

Registered Address31 Ashwood Close
Elmwood Park View
Newcastle Upon Tyne
NE13 9DH
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£9,367
Cash£18,484
Current Liabilities£12,125

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

21 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2023First Gazette notice for voluntary strike-off (1 page)
21 December 2022Application to strike the company off the register (3 pages)
29 June 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
28 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
19 October 2021Compulsory strike-off action has been discontinued (1 page)
18 October 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
17 August 2021Compulsory strike-off action has been suspended (1 page)
20 July 2021First Gazette notice for compulsory strike-off (1 page)
24 January 2021Micro company accounts made up to 30 September 2020 (3 pages)
23 January 2021Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
18 September 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 June 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 July 2018Compulsory strike-off action has been discontinued (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
19 July 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 May 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
15 May 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 July 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
6 July 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 December 2015Registered office address changed from 10 Coningsby Close Newcastle upon Tyne NE3 5LN to 31 Ashwood Close Elmwood Park View Newcastle upon Tyne NE13 9DH on 2 December 2015 (1 page)
2 December 2015Registered office address changed from 10 Coningsby Close Newcastle upon Tyne NE3 5LN to 31 Ashwood Close Elmwood Park View Newcastle upon Tyne NE13 9DH on 2 December 2015 (1 page)
1 December 2015Director's details changed for Dr Ravi Kishore Varma Boora on 1 December 2015 (2 pages)
1 December 2015Director's details changed for Dr Ravi Kishore Varma Boora on 1 December 2015 (2 pages)
10 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
10 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
30 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 August 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(3 pages)
22 August 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(3 pages)
19 April 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 April 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 April 2014Registered office address changed from 16 Warkworth Woods Great Park Newcastle upon Tyne NE3 5RA England on 14 April 2014 (1 page)
14 April 2014Registered office address changed from 16 Warkworth Woods Great Park Newcastle upon Tyne NE3 5RA England on 14 April 2014 (1 page)
14 April 2014Director's details changed for Dr Ravi Kishore Varma Boora on 10 April 2014 (2 pages)
14 April 2014Director's details changed for Dr Ravi Kishore Varma Boora on 10 April 2014 (2 pages)
9 May 2013Annual return made up to 28 April 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 100
(3 pages)
9 May 2013Annual return made up to 28 April 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 100
(3 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 September 2012Registered office address changed from 15 Elstree Court Widnes Cheshire WA8 3EP on 18 September 2012 (1 page)
18 September 2012Registered office address changed from 15 Elstree Court Widnes Cheshire WA8 3EP on 18 September 2012 (1 page)
18 September 2012Director's details changed for Dr Ravi Kishore Varma Boora on 17 September 2012 (2 pages)
18 September 2012Director's details changed for Dr Ravi Kishore Varma Boora on 17 September 2012 (2 pages)
18 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
22 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
16 May 2011Director's details changed for Dr Ravi Kishore Varma Boora on 25 April 2011 (2 pages)
16 May 2011Director's details changed for Dr Ravi Kishore Varma Boora on 25 April 2011 (2 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 August 2010Annual return made up to 28 April 2010 with a full list of shareholders (3 pages)
16 August 2010Annual return made up to 28 April 2010 with a full list of shareholders (3 pages)
16 August 2010Director's details changed for Dr Ravi Kishore Varma Boora on 25 April 2010 (2 pages)
16 August 2010Director's details changed for Dr Ravi Kishore Varma Boora on 25 April 2010 (2 pages)
10 August 2010Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 10 August 2010 (2 pages)
10 August 2010Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 10 August 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 May 2009Return made up to 28/04/09; full list of members (3 pages)
1 May 2009Return made up to 28/04/09; full list of members (3 pages)
30 April 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
30 April 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
28 April 2008Incorporation (17 pages)
28 April 2008Incorporation (17 pages)