Company NameSONA Physiotherapy Services Ltd
DirectorsKevan Peter Doyle and Christopher Ian Jessop
Company StatusDissolved
Company Number03749514
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years ago)
Previous NamePhysiofit Ltd.

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameKevan Peter Doyle
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed01 February 2002(2 years, 10 months after company formation)
Appointment Duration22 years, 2 months
RoleChartered Accountant
Correspondence Address159 Highlever Road
Ladbroke Grove
London
W10 6PH
Secretary NameKevan Peter Doyle
NationalityIrish
StatusCurrent
Appointed01 February 2002(2 years, 10 months after company formation)
Appointment Duration22 years, 2 months
RoleChartered Accountant
Correspondence Address159 Highlever Road
Ladbroke Grove
London
W10 6PH
Director NameChristopher Ian Jessop
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2002(2 years, 11 months after company formation)
Appointment Duration22 years, 1 month
RoleChief Executive
Correspondence AddressFlat 703 7 High Holborn
London
WC1V 6DR
Director NameDavid Edward Nesbitt
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RolePhysiotherapist
Correspondence Address2 Churchfield Road
Hanwell
London
W7 2PG
Director NameStuart Hugh Osbourne
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RolePhysiotherapist
Correspondence Address21 Goldstone Way
Hove
East Sussex
BN3 7PA
Director NameTimothy Martin Wright
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RolePhysiotherapist
Correspondence Address7 Studley Court
4 James Town Way
Meridian
East London
E14 2DA
Secretary NameDavid Edward Nesbitt
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RolePhysiotherapist
Correspondence Address2 Churchfield Road
Hanwell
London
W7 2PG
Secretary NameTimothy Martin Wright
NationalityBritish
StatusResigned
Appointed01 September 2001(2 years, 4 months after company formation)
Appointment Duration5 months (resigned 01 February 2002)
RoleCompany Director
Correspondence Address7 Studley Court
4 James Town Way
Meridian
East London
E14 2DA
Director NameNigel John Baker
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(4 years, 4 months after company formation)
Appointment Duration7 months (resigned 30 March 2004)
RoleChartered Physiotherapist
Correspondence Address16 Dale Road
Lewes
East Sussex
BN7 1LH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBdo Stoy Hayward Llp
8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£804,857
Cash£52,816
Current Liabilities£899,476

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

31 October 2007Dissolved (1 page)
31 July 2007Liquidators statement of receipts and payments (5 pages)
31 July 2007Return of final meeting in a members' voluntary winding up (3 pages)
1 March 2007Registered office changed on 01/03/07 from: nuffield house 1-4 the crescent surbiton surrey KT6 4BN (1 page)
27 February 2007Appointment of a voluntary liquidator (1 page)
27 February 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 February 2007Declaration of solvency (3 pages)
19 May 2006Return made up to 31/03/06; full list of members (2 pages)
15 May 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
12 April 2005Return made up to 31/03/05; full list of members (7 pages)
2 March 2005Registered office changed on 02/03/05 from: unit 3 dukes gate acton lane chiswick london W4 5DX (1 page)
28 February 2005Accounts for a small company made up to 30 September 2004 (7 pages)
8 May 2004Return made up to 31/03/04; full list of members (7 pages)
8 May 2004Director resigned (1 page)
7 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
24 January 2004Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
7 October 2003New director appointed (2 pages)
21 May 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
29 April 2003Return made up to 31/03/03; full list of members (7 pages)
10 April 2003Company name changed physiofit LTD.\certificate issued on 10/04/03 (2 pages)
5 April 2003Particulars of mortgage/charge (3 pages)
25 January 2003Registered office changed on 25/01/03 from: 10A sutton la north chiswick london W4 4LD (1 page)
15 April 2002Return made up to 08/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 April 2002New director appointed (2 pages)
22 February 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
22 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 February 2002Registered office changed on 20/02/02 from: 79A high street east grinstead west sussex RH19 3DD (1 page)
19 February 2002Secretary resigned;director resigned (1 page)
19 February 2002Director resigned (1 page)
11 February 2002New secretary appointed;new director appointed (2 pages)
17 October 2001Director's particulars changed (1 page)
17 October 2001New secretary appointed (2 pages)
17 October 2001Secretary resigned;director resigned (1 page)
17 October 2001Secretary's particulars changed;director's particulars changed (1 page)
22 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 May 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 February 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
16 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
23 June 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
14 May 1999Secretary resigned (1 page)
14 May 1999Director resigned (1 page)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New secretary appointed;new director appointed (2 pages)
8 April 1999Incorporation (17 pages)