Company NameSanda Wellbeing Limited
Company StatusDissolved
Company Number06377623
CategoryPrivate Limited Company
Incorporation Date20 September 2007(16 years, 7 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)
Previous NamesSanda Wellbeing Limited and Natural Wellness Products Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameVijay Bhagwandas Dalwani
Date of BirthJune 1968 (Born 55 years ago)
NationalityIndian
StatusClosed
Appointed01 April 2013(5 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 18 August 2015)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressAlbemarle House 1 Albemarle Street
London
W1S 4HA
Secretary NameAneesha Nominees Limited (Corporation)
StatusClosed
Appointed01 April 2013(5 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 18 August 2015)
Correspondence Address3 Montpelier Avenue
Bexley
Kent
DA5 3AP
Director NameSusan McDonald
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Montpelier Avenue
Bexley
Kent
DA5 3AP
Director NameMr Ajit Ramanlal Patel
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address3 Montpelier Avenue
Bexley
Kent
DA5 3AP
Director NameMr Vijay Bhagwandas Dalwani
Date of BirthJune 1968 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed01 April 2011(3 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address3 Montpelier Avenue
Bexley
Kent
DA5 3AP
Director NameMr Mahesh Parsram Matta
Date of BirthJune 1973 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed01 April 2011(3 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address3 Montpelier Avenue
Bexley
Kent
DA5 3AP
Director NameMr Ajit Ramanlal Patel
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2011(3 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 April 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Montpelier Avenue
Bexley
Kent
DA5 3AP
Director NameMr Robert Andrew Gooch
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(5 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Montpelier Avenue
Bexley
Kent
DA5 3AP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 September 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameAneesha Nominees Limited (Corporation)
StatusResigned
Appointed20 September 2007(same day as company formation)
Correspondence Address3 Montpelier Avenue
Bexley
Kent
DA5 3AP

Contact

Websitewww.sandawellness.com

Location

Registered AddressAlbemarle House 1
Albemarle Street
London
W1S 4HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1.2k at £1Ajit Ramanlal Patel
92.00%
Ordinary
100 at £1Harish Amin
8.00%
Ordinary

Financials

Year2014
Net Worth-£1,287,169
Cash£97,689
Current Liabilities£385,534

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 August 2015Final Gazette dissolved following liquidation (1 page)
18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2015Final Gazette dissolved following liquidation (1 page)
8 June 2015Liquidators' statement of receipts and payments to 28 April 2015 (21 pages)
8 June 2015Liquidators statement of receipts and payments to 28 April 2015 (21 pages)
8 June 2015Liquidators' statement of receipts and payments to 28 April 2015 (21 pages)
18 May 2015Return of final meeting in a creditors' voluntary winding up (21 pages)
18 May 2015Return of final meeting in a creditors' voluntary winding up (21 pages)
5 February 2015Liquidators' statement of receipts and payments to 22 December 2014 (21 pages)
5 February 2015Liquidators' statement of receipts and payments to 22 December 2014 (21 pages)
5 February 2015Liquidators statement of receipts and payments to 22 December 2014 (21 pages)
2 January 2014Statement of affairs with form 4.19 (5 pages)
2 January 2014Registered office address changed from 3 Montpelier Avenue Bexley Kent DA5 3AP on 2 January 2014 (2 pages)
2 January 2014Appointment of a voluntary liquidator (1 page)
2 January 2014Appointment of a voluntary liquidator (1 page)
2 January 2014Registered office address changed from 3 Montpelier Avenue Bexley Kent DA5 3AP on 2 January 2014 (2 pages)
2 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 January 2014Statement of affairs with form 4.19 (5 pages)
2 January 2014Registered office address changed from 3 Montpelier Avenue Bexley Kent DA5 3AP on 2 January 2014 (2 pages)
2 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,250
(3 pages)
19 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,250
(3 pages)
18 October 2013Annual return made up to 20 September 2013 with a full list of shareholders (3 pages)
18 October 2013Annual return made up to 20 September 2013 with a full list of shareholders (3 pages)
2 October 2013Appointment of Aneesha Nominees Limited as a secretary (2 pages)
2 October 2013Appointment of Aneesha Nominees Limited as a secretary (2 pages)
22 July 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
22 July 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
22 July 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
21 July 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 1,250
(3 pages)
21 July 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 1,250
(3 pages)
21 July 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 1,250
(3 pages)
11 June 2013Appointment of Vijay Bhagwandas Dalwani as a director (2 pages)
11 June 2013Termination of appointment of Robert Gooch as a director (1 page)
11 June 2013Appointment of Vijay Bhagwandas Dalwani as a director (2 pages)
11 June 2013Termination of appointment of Ajit Patel as a director (1 page)
11 June 2013Termination of appointment of Robert Gooch as a director (1 page)
11 June 2013Termination of appointment of Ajit Patel as a director (1 page)
9 April 2013Company name changed natural wellness products LIMITED\certificate issued on 09/04/13
  • RES15 ‐ Change company name resolution on 2013-03-31
(2 pages)
9 April 2013Change of name notice (2 pages)
9 April 2013Change of name notice (2 pages)
9 April 2013Company name changed natural wellness products LIMITED\certificate issued on 09/04/13
  • RES15 ‐ Change company name resolution on 2013-03-31
(2 pages)
6 November 2012Change of name notice (2 pages)
6 November 2012Company name changed sanda wellbeing LIMITED\certificate issued on 06/11/12
  • RES15 ‐ Change company name resolution on 2012-10-24
(2 pages)
6 November 2012Change of name notice (2 pages)
6 November 2012Company name changed sanda wellbeing LIMITED\certificate issued on 06/11/12
  • RES15 ‐ Change company name resolution on 2012-10-24
(2 pages)
31 October 2012Appointment of Mr Robert Andrew Gooch as a director (2 pages)
31 October 2012Appointment of Mr Robert Andrew Gooch as a director (2 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
26 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
3 June 2011Termination of appointment of Mahesh Matta as a director (1 page)
3 June 2011Appointment of Mr Ajit Ramanlal Patel as a director (2 pages)
3 June 2011Termination of appointment of Vijay Dalwani as a director (1 page)
3 June 2011Appointment of Mr Ajit Ramanlal Patel as a director (2 pages)
3 June 2011Termination of appointment of Mahesh Matta as a director (1 page)
3 June 2011Termination of appointment of Vijay Dalwani as a director (1 page)
11 May 2011Appointment of Mr Mahesh Parsram Matta as a director (2 pages)
11 May 2011Appointment of Mr Vijay Bhagwandas Dalwani as a director (2 pages)
11 May 2011Termination of appointment of Susan Mcdonald as a director (1 page)
11 May 2011Appointment of Mr Vijay Bhagwandas Dalwani as a director (2 pages)
11 May 2011Termination of appointment of Susan Mcdonald as a director (1 page)
11 May 2011Termination of appointment of Ajit Patel as a director (1 page)
11 May 2011Appointment of Mr Mahesh Parsram Matta as a director (2 pages)
11 May 2011Termination of appointment of Ajit Patel as a director (1 page)
19 October 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 October 2010Director's details changed for Susan Mcdonald on 15 October 2010 (2 pages)
15 October 2010Director's details changed for Susan Mcdonald on 15 October 2010 (2 pages)
15 October 2010Director's details changed for Susan Mcdonald on 15 October 2010 (2 pages)
15 October 2010Director's details changed for Ajit Ramanlal Patel on 15 October 2010 (2 pages)
15 October 2010Director's details changed for Ajit Ramanlal Patel on 15 October 2010 (2 pages)
15 October 2010Director's details changed for Susan Mcdonald on 15 October 2010 (2 pages)
15 October 2010Director's details changed for Ajit Ramanlal Patel on 15 October 2010 (2 pages)
15 October 2010Director's details changed for Ajit Ramanlal Patel on 15 October 2010 (2 pages)
24 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
24 September 2010Director's details changed for Ajit Ramanlal Patel on 20 September 2010 (2 pages)
24 September 2010Director's details changed for Susan Mcdonald on 20 September 2010 (2 pages)
24 September 2010Termination of appointment of Aneesha Nominees Ltd as a secretary (1 page)
24 September 2010Director's details changed for Susan Mcdonald on 20 September 2010 (2 pages)
24 September 2010Termination of appointment of Aneesha Nominees Ltd as a secretary (1 page)
24 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
24 September 2010Director's details changed for Ajit Ramanlal Patel on 20 September 2010 (2 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 September 2009Return made up to 20/09/09; full list of members (3 pages)
24 September 2009Return made up to 20/09/09; full list of members (3 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 September 2008Return made up to 20/09/08; full list of members (3 pages)
26 September 2008Return made up to 20/09/08; full list of members (3 pages)
16 July 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
16 July 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
6 November 2007Ad 20/09/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 November 2007Ad 20/09/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 October 2007Director resigned (1 page)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New secretary appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New secretary appointed (2 pages)
22 October 2007Secretary resigned (1 page)
22 October 2007New director appointed (2 pages)
22 October 2007Secretary resigned (1 page)
22 October 2007Director resigned (1 page)
20 September 2007Incorporation (16 pages)
20 September 2007Incorporation (16 pages)