London
W1S 4HA
Secretary Name | Aneesha Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2013(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 18 August 2015) |
Correspondence Address | 3 Montpelier Avenue Bexley Kent DA5 3AP |
Director Name | Susan McDonald |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Montpelier Avenue Bexley Kent DA5 3AP |
Director Name | Mr Ajit Ramanlal Patel |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 3 Montpelier Avenue Bexley Kent DA5 3AP |
Director Name | Mr Vijay Bhagwandas Dalwani |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 April 2011(3 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 3 Montpelier Avenue Bexley Kent DA5 3AP |
Director Name | Mr Mahesh Parsram Matta |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 April 2011(3 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 3 Montpelier Avenue Bexley Kent DA5 3AP |
Director Name | Mr Ajit Ramanlal Patel |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2011(3 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2013) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Montpelier Avenue Bexley Kent DA5 3AP |
Director Name | Mr Robert Andrew Gooch |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2012(5 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Montpelier Avenue Bexley Kent DA5 3AP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Aneesha Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2007(same day as company formation) |
Correspondence Address | 3 Montpelier Avenue Bexley Kent DA5 3AP |
Website | www.sandawellness.com |
---|
Registered Address | Albemarle House 1 Albemarle Street London W1S 4HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1.2k at £1 | Ajit Ramanlal Patel 92.00% Ordinary |
---|---|
100 at £1 | Harish Amin 8.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,287,169 |
Cash | £97,689 |
Current Liabilities | £385,534 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 August 2015 | Final Gazette dissolved following liquidation (1 page) |
8 June 2015 | Liquidators' statement of receipts and payments to 28 April 2015 (21 pages) |
8 June 2015 | Liquidators statement of receipts and payments to 28 April 2015 (21 pages) |
8 June 2015 | Liquidators' statement of receipts and payments to 28 April 2015 (21 pages) |
18 May 2015 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
18 May 2015 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
5 February 2015 | Liquidators' statement of receipts and payments to 22 December 2014 (21 pages) |
5 February 2015 | Liquidators' statement of receipts and payments to 22 December 2014 (21 pages) |
5 February 2015 | Liquidators statement of receipts and payments to 22 December 2014 (21 pages) |
2 January 2014 | Statement of affairs with form 4.19 (5 pages) |
2 January 2014 | Registered office address changed from 3 Montpelier Avenue Bexley Kent DA5 3AP on 2 January 2014 (2 pages) |
2 January 2014 | Appointment of a voluntary liquidator (1 page) |
2 January 2014 | Appointment of a voluntary liquidator (1 page) |
2 January 2014 | Registered office address changed from 3 Montpelier Avenue Bexley Kent DA5 3AP on 2 January 2014 (2 pages) |
2 January 2014 | Resolutions
|
2 January 2014 | Statement of affairs with form 4.19 (5 pages) |
2 January 2014 | Registered office address changed from 3 Montpelier Avenue Bexley Kent DA5 3AP on 2 January 2014 (2 pages) |
2 January 2014 | Resolutions
|
19 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
18 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders (3 pages) |
18 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders (3 pages) |
2 October 2013 | Appointment of Aneesha Nominees Limited as a secretary (2 pages) |
2 October 2013 | Appointment of Aneesha Nominees Limited as a secretary (2 pages) |
22 July 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
22 July 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
22 July 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
21 July 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
21 July 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
21 July 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
11 June 2013 | Appointment of Vijay Bhagwandas Dalwani as a director (2 pages) |
11 June 2013 | Termination of appointment of Robert Gooch as a director (1 page) |
11 June 2013 | Appointment of Vijay Bhagwandas Dalwani as a director (2 pages) |
11 June 2013 | Termination of appointment of Ajit Patel as a director (1 page) |
11 June 2013 | Termination of appointment of Robert Gooch as a director (1 page) |
11 June 2013 | Termination of appointment of Ajit Patel as a director (1 page) |
9 April 2013 | Company name changed natural wellness products LIMITED\certificate issued on 09/04/13
|
9 April 2013 | Change of name notice (2 pages) |
9 April 2013 | Change of name notice (2 pages) |
9 April 2013 | Company name changed natural wellness products LIMITED\certificate issued on 09/04/13
|
6 November 2012 | Change of name notice (2 pages) |
6 November 2012 | Company name changed sanda wellbeing LIMITED\certificate issued on 06/11/12
|
6 November 2012 | Change of name notice (2 pages) |
6 November 2012 | Company name changed sanda wellbeing LIMITED\certificate issued on 06/11/12
|
31 October 2012 | Appointment of Mr Robert Andrew Gooch as a director (2 pages) |
31 October 2012 | Appointment of Mr Robert Andrew Gooch as a director (2 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Termination of appointment of Mahesh Matta as a director (1 page) |
3 June 2011 | Appointment of Mr Ajit Ramanlal Patel as a director (2 pages) |
3 June 2011 | Termination of appointment of Vijay Dalwani as a director (1 page) |
3 June 2011 | Appointment of Mr Ajit Ramanlal Patel as a director (2 pages) |
3 June 2011 | Termination of appointment of Mahesh Matta as a director (1 page) |
3 June 2011 | Termination of appointment of Vijay Dalwani as a director (1 page) |
11 May 2011 | Appointment of Mr Mahesh Parsram Matta as a director (2 pages) |
11 May 2011 | Appointment of Mr Vijay Bhagwandas Dalwani as a director (2 pages) |
11 May 2011 | Termination of appointment of Susan Mcdonald as a director (1 page) |
11 May 2011 | Appointment of Mr Vijay Bhagwandas Dalwani as a director (2 pages) |
11 May 2011 | Termination of appointment of Susan Mcdonald as a director (1 page) |
11 May 2011 | Termination of appointment of Ajit Patel as a director (1 page) |
11 May 2011 | Appointment of Mr Mahesh Parsram Matta as a director (2 pages) |
11 May 2011 | Termination of appointment of Ajit Patel as a director (1 page) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 October 2010 | Director's details changed for Susan Mcdonald on 15 October 2010 (2 pages) |
15 October 2010 | Director's details changed for Susan Mcdonald on 15 October 2010 (2 pages) |
15 October 2010 | Director's details changed for Susan Mcdonald on 15 October 2010 (2 pages) |
15 October 2010 | Director's details changed for Ajit Ramanlal Patel on 15 October 2010 (2 pages) |
15 October 2010 | Director's details changed for Ajit Ramanlal Patel on 15 October 2010 (2 pages) |
15 October 2010 | Director's details changed for Susan Mcdonald on 15 October 2010 (2 pages) |
15 October 2010 | Director's details changed for Ajit Ramanlal Patel on 15 October 2010 (2 pages) |
15 October 2010 | Director's details changed for Ajit Ramanlal Patel on 15 October 2010 (2 pages) |
24 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Director's details changed for Ajit Ramanlal Patel on 20 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Susan Mcdonald on 20 September 2010 (2 pages) |
24 September 2010 | Termination of appointment of Aneesha Nominees Ltd as a secretary (1 page) |
24 September 2010 | Director's details changed for Susan Mcdonald on 20 September 2010 (2 pages) |
24 September 2010 | Termination of appointment of Aneesha Nominees Ltd as a secretary (1 page) |
24 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Director's details changed for Ajit Ramanlal Patel on 20 September 2010 (2 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 September 2009 | Return made up to 20/09/09; full list of members (3 pages) |
24 September 2009 | Return made up to 20/09/09; full list of members (3 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 September 2008 | Return made up to 20/09/08; full list of members (3 pages) |
26 September 2008 | Return made up to 20/09/08; full list of members (3 pages) |
16 July 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
16 July 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
6 November 2007 | Ad 20/09/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 November 2007 | Ad 20/09/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New secretary appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New secretary appointed (2 pages) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
20 September 2007 | Incorporation (16 pages) |
20 September 2007 | Incorporation (16 pages) |