YAGNA LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameYAGNA LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06131402
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of YAGNA LTD?

    • Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities

    Where is YAGNA LTD located?

    Registered Office Address
    Uhy Hacker Young Llp Quadrant House
    4 Thomas More Square
    E1W 1YW London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for YAGNA LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for YAGNA LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Registered office address changed from , Highfield House Merry Farm Drive, Plumley, Knutsford, Cheshire, WA16 9TD, United Kingdom to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on May 13, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Statement of affairs with form 4.19

    6 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 26, 2016

    LRESEX

    Registered office address changed from , Highfield House Plumley Moor Road, Plumley, Knutsford, Cheshire, WA16 9SB to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on Sep 20, 2015

    1 pagesAD01

    Annual return made up to Sep 12, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 12, 2015

    Statement of capital on Sep 12, 2015

    • Capital: GBP 250,000
    SH01
    Annotations
    DateAnnotation
    Jan 20, 2025Part Admin Removed The shareholder details on the AR01 were administratively removed from the public register on 20/01/2025 as the material was not properly delivered

    Registered office address changed from , 1 Stradbroke Park, Tomswood Road, Chigwell, Essex, IG7 5QL to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on Sep 12, 2015

    1 pagesAD01

    Termination of appointment of Balvinder Singh Rattan as a director on Sep 12, 2015

    1 pagesTM01

    Appointment of Mr Lakbir Singh Basran as a director on Sep 12, 2015

    2 pagesAP01

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Annual return made up to Aug 23, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 24, 2015

    Statement of capital on Aug 24, 2015

    • Capital: GBP 250,000
    SH01
    Annotations
    DateAnnotation
    Jan 20, 2025Part Admin Removed The shareholder details on the AR01 were administratively removed from the public register on 20/01/2025 as the material was not properly delivered

    Annual return made up to Jul 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 31, 2015

    Statement of capital on Jul 31, 2015

    • Capital: GBP 250,000
    SH01
    Annotations
    DateAnnotation
    Jan 20, 2025Part Admin Removed The shareholder details on the AR01 were administratively removed from the public register on 20/01/2025 as the material was not properly delivered

    Registered office address changed from , Waverley House 7-12 Noel Street, London, W1F 8GQ to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on Apr 14, 2015

    1 pagesAD01

    Annual return made up to Dec 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2015

    Statement of capital on Mar 30, 2015

    • Capital: GBP 250,000
    SH01
    Annotations
    DateAnnotation
    Jan 20, 2025Part Admin Removed The shareholder details on the AR01 were administratively removed from the public register on 20/01/2025 as the material was not properly delivered

    Current accounting period shortened from May 31, 2015 to Mar 31, 2015

    1 pagesAA01

    Total exemption small company accounts made up to May 31, 2014

    8 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Mar 27, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 27, 2014

    Statement of capital on Jul 27, 2014

    • Capital: GBP 250,000
    SH01
    Annotations
    DateAnnotation
    Jan 20, 2025Part Admin Removed The shareholder details on the AR01 were administratively removed from the public register on 20/01/2025 as the material was not properly delivered

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to May 31, 2013

    8 pagesAA

    Statement of capital following an allotment of shares on May 31, 2013

    • Capital: GBP 250,000
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 31, 2013

    • Capital: GBP 243,700
    3 pagesSH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Who are the officers of YAGNA LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BASRAN, Lakbir Singh
    Plumley Moor Road
    Plumley
    WA16 9SB Knutsford
    Highfield House
    Cheshire
    England
    Director
    Plumley Moor Road
    Plumley
    WA16 9SB Knutsford
    Highfield House
    Cheshire
    England
    EnglandEnglishCompany Director147728700001
    TRIGIANTE, Giuseppe, Dr
    Stradbroke Park, Tomswood Road
    IG7 5QL Chigwell
    1
    Essex
    United Kingdom
    Secretary
    Stradbroke Park, Tomswood Road
    IG7 5QL Chigwell
    1
    Essex
    United Kingdom
    ItalianResearcher129005990001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    RATTAN, Balvinder Singh
    Stradbroke Park
    Tomswood Road
    IG7 5QL Chigwell
    1
    Essex
    England
    Director
    Stradbroke Park
    Tomswood Road
    IG7 5QL Chigwell
    1
    Essex
    England
    EnglandBritishAccountant67813720003
    TRIGIANTE, Giuseppe
    Eliot Bank
    SE23 3XE London
    49
    Director
    Eliot Bank
    SE23 3XE London
    49
    EnglandItalianDirector156923610001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Does YAGNA LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 26, 2016Commencement of winding up
    Oct 07, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Andronikou
    Quadrant House 4 Thomas More Square
    E1W 1YW London
    practitioner
    Quadrant House 4 Thomas More Square
    E1W 1YW London
    Michael Kiely
    Quadrant House 4 Thomas More Square
    E1W 1YW London
    practitioner
    Quadrant House 4 Thomas More Square
    E1W 1YW London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0