Warning: file_put_contents(c/0fcc535eb7bd78fb4c1c6dfbd0f46009.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Sona Health Ltd, HA7 1JS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SONA HEALTH LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sona Health Ltd. The company was founded 9 years ago and was given the registration number 09195845. The firm's registered office is in STANMORE. You can find them at Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex. This company's SIC code is 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c..

Company Information

Name:SONA HEALTH LTD
Company Number:09195845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2014
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Office Address & Contact

Registered Address:Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kst Accountants, Melton Road, Leicester, England, LE4 7PG

Director15 March 2022Active
Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS

Director30 August 2014Active

People with Significant Control

Mr Ravikumar Barot
Notified on:15 March 2022
Status:Active
Date of birth:October 1996
Nationality:British
Country of residence:England
Address:297 Catherine Street, Leicester, England, LE4 6GG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Maheshkumar Mathuradas Sejpal
Notified on:31 August 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:United Kingdom
Address:Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Minesh Bachu Bharadia
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:United Kingdom
Address:Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-16Insolvency

Liquidation disclaimer notice.

Download
2023-11-28Address

Change registered office address company with date old address new address.

Download
2023-11-28Insolvency

Liquidation voluntary statement of affairs.

Download
2023-11-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-28Resolution

Resolution.

Download
2023-11-02Officers

Change person director company with change date.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-07-05Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-03-17Persons with significant control

Cessation of a person with significant control.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-17Persons with significant control

Notification of a person with significant control.

Download
2022-03-17Officers

Appoint person director company with name date.

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Persons with significant control

Change to a person with significant control.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Confirmation statement

Confirmation statement with updates.

Download
2020-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Persons with significant control

Cessation of a person with significant control.

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Confirmation statement

Confirmation statement with updates.

Download
2017-11-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.