Company NameSONA Medical Ltd
Company StatusDissolved
Company Number08482795
CategoryPrivate Limited Company
Incorporation Date10 April 2013(11 years ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Suhail Umar
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed10 April 2013(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address9 Thorley Drive
Timperley
Altrincham
WA15 7AP
Director NameMrs Shamsa Suhail
Date of BirthNovember 1974 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed24 January 2014(9 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (closed 08 January 2019)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address9 Thorley Drive
Timperley
Altrincham
WA15 7AP
Secretary NameMrs Shamsa Suhail
StatusResigned
Appointed10 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address13 Swan Close
St. George
Bristol
BS5 8FN
Secretary NameMrs Shamsa Suhail
StatusResigned
Appointed31 May 2013(1 month, 3 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 24 January 2014)
RoleCompany Director
Correspondence Address13 Swan Close
St. George
Bristol
BS5 8FN

Location

Registered Address9 Thorley Drive
Timperley
Altrincham
WA15 7AP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester

Shareholders

50 at £1Shamsa Suhail
50.00%
Ordinary
50 at £1Suhail Umar
50.00%
Ordinary

Financials

Year2014
Net Worth£15,192
Cash£86,809
Current Liabilities£79,365

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2018First Gazette notice for voluntary strike-off (1 page)
28 September 2018Application to strike the company off the register (1 page)
27 July 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
4 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
24 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
3 January 2018Director's details changed for Mr Suhail Umar on 3 January 2018 (2 pages)
3 January 2018Director's details changed for Mrs Shamsa Suhail on 3 January 2018 (2 pages)
3 January 2018Change of details for Mr Suhail Umar as a person with significant control on 3 January 2018 (2 pages)
3 January 2018Director's details changed for Mrs Shamsa Suhail on 3 January 2018 (2 pages)
3 January 2018Change of details for Mrs Shamsa Suhail as a person with significant control on 3 January 2018 (2 pages)
3 January 2018Director's details changed for Mr Suhail Umar on 3 January 2018 (2 pages)
3 January 2018Change of details for Mrs Shamsa Suhail as a person with significant control on 3 January 2018 (2 pages)
3 January 2018Registered office address changed from 163 Grove Lane Hale Altrincham Cheshire WA15 8LR England to 9 Thorley Drive Timperley Altrincham WA15 7AP on 3 January 2018 (1 page)
3 January 2018Registered office address changed from 163 Grove Lane Hale Altrincham Cheshire WA15 8LR England to 9 Thorley Drive Timperley Altrincham WA15 7AP on 3 January 2018 (1 page)
3 January 2018Change of details for Mr Suhail Umar as a person with significant control on 3 January 2018 (2 pages)
7 December 2017Micro company accounts made up to 30 April 2017 (3 pages)
7 December 2017Micro company accounts made up to 30 April 2017 (3 pages)
20 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
22 August 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
22 August 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
15 July 2016Director's details changed for Mr Suhail Umar on 13 July 2016 (2 pages)
15 July 2016Registered office address changed from 51 Granary Way Sale Cheshire M33 4GF to 163 Grove Lane Hale Altrincham Cheshire WA15 8LR on 15 July 2016 (1 page)
15 July 2016Director's details changed for Mr Suhail Umar on 13 July 2016 (2 pages)
15 July 2016Director's details changed for Mr Suhail Umar on 13 July 2016 (2 pages)
15 July 2016Registered office address changed from 51 Granary Way Sale Cheshire M33 4GF to 163 Grove Lane Hale Altrincham Cheshire WA15 8LR on 15 July 2016 (1 page)
15 July 2016Director's details changed for Mr Suhail Umar on 13 July 2016 (2 pages)
15 July 2016Director's details changed for Mrs Shamsa Suhail on 13 July 2016 (2 pages)
15 July 2016Director's details changed for Mrs Shamsa Suhail on 13 July 2016 (2 pages)
30 April 2016Director's details changed for Mrs Shamsa Suhail on 30 April 2016 (2 pages)
30 April 2016Director's details changed for Mr Suhail Umar on 30 April 2016 (2 pages)
30 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 100
(3 pages)
30 April 2016Director's details changed for Mrs Shamsa Suhail on 30 April 2016 (2 pages)
30 April 2016Director's details changed for Mr Suhail Umar on 30 April 2016 (2 pages)
30 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 100
(3 pages)
16 December 2015Amended total exemption small company accounts made up to 30 April 2015 (3 pages)
16 December 2015Amended total exemption small company accounts made up to 30 April 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
6 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
29 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 August 2014Registered office address changed from 13 Swan Close St. George Bristol BS5 8FN to 51 Granary Way Sale Cheshire M33 4GF on 30 August 2014 (1 page)
30 August 2014Registered office address changed from 13 Swan Close St. George Bristol BS5 8FN to 51 Granary Way Sale Cheshire M33 4GF on 30 August 2014 (1 page)
6 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
24 January 2014Appointment of Mrs Shamsa Suhail as a director (2 pages)
24 January 2014Termination of appointment of Shamsa Suhail as a secretary (1 page)
24 January 2014Appointment of Mrs Shamsa Suhail as a director (2 pages)
24 January 2014Termination of appointment of Shamsa Suhail as a secretary (1 page)
17 June 2013Director's details changed for Mr Suhail Umar on 14 June 2013 (2 pages)
17 June 2013Director's details changed for Mr Suhail Umar on 14 June 2013 (2 pages)
14 June 2013Appointment of Mrs Shamsa Suhail as a secretary (2 pages)
14 June 2013Appointment of Mrs Shamsa Suhail as a secretary (2 pages)
15 May 2013Termination of appointment of Shamsa Suhail as a secretary (1 page)
15 May 2013Termination of appointment of Shamsa Suhail as a secretary (1 page)
10 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)