Company NameSONA Group Limited
Company StatusDissolved
Company Number04253301
CategoryPrivate Limited Company
Incorporation Date17 July 2001(22 years, 9 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)
Previous NamesDe Facto 940 Limited and Tweedpark Group Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameKevan Peter Doyle
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed17 August 2001(1 month after company formation)
Appointment Duration8 years (closed 18 August 2009)
RoleChartered Accountant
Correspondence Address159 Highlever Road
Ladbroke Grove
London
W10 6PH
Director NameChristopher Ian Jessop
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2001(1 month after company formation)
Appointment Duration8 years (closed 18 August 2009)
RoleChief Executive
Correspondence AddressFlat 703 7 High Holborn
London
WC1V 6DR
Secretary NameKevan Peter Doyle
NationalityIrish
StatusClosed
Appointed30 September 2001(2 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months (closed 18 August 2009)
RoleChartered Accountant
Correspondence Address159 Highlever Road
Ladbroke Grove
London
W10 6PH
Director NameMichael Thomas Biddulph
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 07 November 2002)
RoleVenture Capitalist
Correspondence Address88 Baptist Gardens
London
NW5 4ET
Director NameAndrew Sebastian Martin Bruen
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(2 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2005)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Norman Avenue
Epsom
Surrey
KT17 3AB
Director NamePhilip Richard Conboy
Date of BirthJune 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed30 September 2001(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 04 November 2003)
RoleVenture Capitalist
Correspondence Address171 Graham Road
London
SW19 3SL
Director NameMr William Brian Davies
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(2 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 22 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCartref Chiltern Hill
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9TL
Director NameEdward William Lea
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(2 years after company formation)
Appointment Duration5 months (resigned 31 December 2003)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address24 Waddling Lane
Wheathampstead
Hertfordshire
AL4 8SD
Director NameMichael Biddulph
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 February 2005)
RoleCompany Director
Correspondence Address142 Haverstock Hill
London
NW3 2AY
Director NameMr Richard James Green
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(2 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 May 2004)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressOldways Fairoak Lane
Oxshott
Leatherhead
Surrey
KT22 0TN
Director NameMr Peter Adam Ernest Opperman
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(2 years, 10 months after company formation)
Appointment Duration9 months (resigned 22 February 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNether Doyley
Hurstbourne Tarrant
Andover
Hampshire
SP11 0DW
Director NameDavid Peter Mobbs
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(3 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 2005)
RoleChief Executive
Correspondence Address23 Teal Court
St Katherines Dock
London
E1W 1AB
Director NameJohn Edward Jones
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(3 years, 7 months after company formation)
Appointment Duration10 months (resigned 31 December 2005)
RoleFinancial Director
Correspondence Address9 Elmley Close
Wokingham
Berkshire
RG41 1HP
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2008Order of court - dissolution void (3 pages)
23 August 2007Dissolved (1 page)
23 May 2007Liquidators statement of receipts and payments (5 pages)
23 May 2007Return of final meeting in a members' voluntary winding up (3 pages)
12 October 2006Registered office changed on 12/10/06 from: nuffield house 1-4 the crescent surbiton surrey KT6 4BN (1 page)
11 October 2006Declaration of solvency (3 pages)
11 October 2006Appointment of a voluntary liquidator (1 page)
11 October 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 August 2006Return made up to 17/07/06; full list of members (3 pages)
1 August 2006Return made up to 17/07/05; full list of members (3 pages)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
10 March 2005New director appointed (2 pages)
9 March 2005New director appointed (4 pages)
2 March 2005Director resigned (1 page)
2 March 2005Registered office changed on 02/03/05 from: unit 3 dukes gate acton lane chiswick london W4 5DX (1 page)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
28 February 2005Group of companies' accounts made up to 30 September 2004 (31 pages)
29 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
29 November 2004Ad 30/09/04--------- £ si [email protected]=6449 £ ic 1560997/1567446 (2 pages)
13 August 2004Return made up to 17/07/04; full list of members (10 pages)
11 June 2004New director appointed (2 pages)
11 June 2004Director resigned (1 page)
7 April 2004Group of companies' accounts made up to 30 September 2003 (28 pages)
28 January 2004New director appointed (3 pages)
28 January 2004New director appointed (2 pages)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
9 September 2003Return made up to 17/07/03; full list of members (10 pages)
16 August 2003Nc inc already adjusted 26/06/02 (1 page)
7 August 2003New director appointed (9 pages)
21 May 2003Group of companies' accounts made up to 30 September 2002 (24 pages)
25 January 2003Registered office changed on 25/01/03 from: 3 dukes gate acton lane chiswick london W4 5DX (1 page)
22 November 2002Director resigned (1 page)
24 April 2002Company name changed tweedpark group LIMITED\certificate issued on 24/04/02 (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
5 October 2001Particulars of mortgage/charge (5 pages)
5 October 2001Secretary resigned (1 page)
4 October 2001Ad 30/09/01--------- £ si [email protected]=1410997 £ ic 150000/1560997 (2 pages)
4 October 2001Registered office changed on 04/10/01 from: 10 snow hill london EC1A 2AL (1 page)
4 October 2001New secretary appointed (2 pages)
4 October 2001Nc inc already adjusted 30/09/01 (1 page)
4 October 2001Ad 28/09/01--------- £ si [email protected]=146000 £ ic 4000/150000 (2 pages)
4 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
27 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 September 2001Div 21/09/01 (1 page)
27 September 2001£ nc 4000/150000 21/09/01 (1 page)
22 August 2001Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
22 August 2001Memorandum and Articles of Association (13 pages)
22 August 2001New director appointed (2 pages)
22 August 2001Ad 17/08/01--------- £ si 1999@1=1999 £ ic 2001/4000 (2 pages)
22 August 2001Director resigned (1 page)
22 August 2001Nc inc already adjusted 17/08/01 (1 page)
22 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 August 2001Director resigned (1 page)
22 August 2001New director appointed (2 pages)
22 August 2001Ad 17/08/01--------- £ si 1999@1=1999 £ ic 2/2001 (2 pages)
17 July 2001Incorporation (16 pages)