Background WavePink WaveYellow Wave

H&FGPF LIMITED (09297632)

H&FGPF LIMITED (09297632) is a dissolved UK company. incorporated on 6 November 2014. with registered office in Epsom. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. H&FGPF LIMITED has been registered for 11 years. Current directors include HOCKEY, Duncan, Dr., LOUD, Ben, Dr, NOBLE, Matthew Peter, Dr and 2 others.

Company Number
09297632
Status
dissolved
Type
ltd
Incorporated
6 November 2014
Age
11 years
Address
197 Kingston Road, Epsom, KT19 0AB
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
HOCKEY, Duncan, Dr., LOUD, Ben, Dr, NOBLE, Matthew Peter, Dr, SKINNER, Paul, Dr, WESTON-PRICE, Emily Ruth Elizabeth, Dr
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H&FGPF LIMITED

H&FGPF LIMITED is an dissolved company incorporated on 6 November 2014 with the registered office located in Epsom. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. H&FGPF LIMITED was registered 11 years ago.(SIC: 86210)

Status

dissolved

Active since 11 years ago

Company No

09297632

LTD Company

Age

11 Years

Incorporated 6 November 2014

Size

N/A

Accounts

ARD: 26/7

Up to Date

Last Filed

Made up to 26 July 2022 (3 years ago)
Submitted on 15 February 2023 (3 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 8 December 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

197 Kingston Road Epsom, KT19 0AB,

Previous Addresses

Dawes Road Hub 20 Dawes Road Fulham London SW6 7EN England
From: 8 December 2017To: 3 August 2022
Brook Green Medical Centre Bute Gardens London W6 7EG
From: 22 December 2015To: 8 December 2017
C/O David Wingfield the Brook Street Green Medical Centre Bute Gardens London W6 7EG England
From: 6 November 2014To: 22 December 2015
Timeline

36 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Funding Round
Sept 15
Director Left
Sept 15
Director Joined
Dec 15
Funding Round
Nov 16
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
2
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

HOCKEY, Duncan, Dr.

Active
Kingston Road, EpsomKT19 0AB
Born June 1967
Director
Appointed 01 Aug 2019

LOUD, Ben, Dr

Active
Kingston Road, EpsomKT19 0AB
Born August 1975
Director
Appointed 14 Sept 2020

NOBLE, Matthew Peter, Dr

Active
60 Sloane Avenue, LondonSW3 3DD
Born December 1976
Director
Appointed 01 Aug 2019

SKINNER, Paul, Dr

Active
Kingston Road, EpsomKT19 0AB
Born October 1971
Director
Appointed 01 Oct 2020

WESTON-PRICE, Emily Ruth Elizabeth, Dr

Active
Kingston Road, EpsomKT19 0AB
Born December 1975
Director
Appointed 04 Nov 2020

ADAMS, Christopher Wellington

Resigned
Bute Gardens, LondonW6 7EG
Born June 1971
Director
Appointed 10 Dec 2014
Resigned 06 Nov 2017

BILLINGSLEY, Laurence, Dr

Resigned
Brook Green Surgery, LondonW6 7BL
Born February 1958
Director
Appointed 06 Nov 2017
Resigned 06 Nov 2017

DOUGLAS, Sarah Jane, Dr

Resigned
Bute Gardens, LondonW6 7EG
Born October 1975
Director
Appointed 10 Dec 2014
Resigned 06 Nov 2017

HASAN, Samia, Dr

Resigned
56 Bloemfontein Road, LondonW12 7FG
Born March 1970
Director
Appointed 06 Nov 2017
Resigned 01 Aug 2019

HUDDY, Joanna, Dr

Resigned
Bute Gardens, LondonW6 7EG
Born October 1963
Director
Appointed 10 Dec 2014
Resigned 06 Nov 2017

JENKINS, Robert Tudor, Dr

Resigned
20 Dawes Road, LondonSW6 7EN
Born April 1954
Director
Appointed 10 Dec 2014
Resigned 01 Aug 2019

JEWELS, Caroline, Dr

Resigned
1 Broughton Road Approach, LondonSW6 2FE
Born July 1980
Director
Appointed 06 Nov 2017
Resigned 04 Nov 2020

MCLAREN, Robert, Dr

Resigned
20 Dawes Road, LondonSW6 7EN
Born September 1974
Director
Appointed 07 Dec 2015
Resigned 30 Sept 2020

MUTHIAH, Ravindrasena, Dr

Resigned
Dawes Road, LondonSW6 7HS
Born July 1944
Director
Appointed 06 Nov 2017
Resigned 01 Nov 2018

PITTARIDES, Renos

Resigned
Bute Gardens, LondonW6 7EG
Born June 1962
Director
Appointed 10 Dec 2014
Resigned 22 Sept 2015

RASHIDY, Mohammad, Dr

Resigned
Aldridge Rise, New MaldenKT3 5RJ
Born October 1973
Director
Appointed 09 Nov 2018
Resigned 01 Aug 2019

SAM, Nemonique, Dr.

Resigned
82 Lillie Road, LondonSW6 1TN
Born July 1980
Director
Appointed 01 Aug 2019
Resigned 30 Sept 2020

SLATER, Laurence Billingsley, Dr

Resigned
Brook Green, LondonW6 7BL
Born February 1958
Director
Appointed 06 Nov 2017
Resigned 01 Aug 2019

WINGFIELD, David John Charles, Dr

Resigned
Bute Gardens, LondonW6 7EG
Born March 1960
Director
Appointed 06 Nov 2014
Resigned 01 Nov 2018
Fundings
Financials
Latest Activities

Filing History

61

Gazette Dissolved Liquidation
27 December 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
27 September 2023
LIQ13LIQ13
Accounts With Accounts Type Total Exemption Full
15 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 August 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 August 2022
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
3 August 2022
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
3 August 2022
600600
Resolution
3 August 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 September 2017
AAAnnual Accounts
Capital Allotment Shares
11 November 2016
SH01Allotment of Shares
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Capital Allotment Shares
7 September 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
7 September 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2014
AP01Appointment of Director
Incorporation Company
6 November 2014
NEWINCIncorporation