Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Hillingdon GP Limited
Hillingdon GP Limited is a dissolved company incorporated on 2 January 2007 with the registered office located in Aylesbury, Buckinghamshire. Hillingdon GP Limited was registered 18 years ago.
Watch Company
Status
Dissolved
Dissolved on
2 April 2014
(11 years ago)
Was
7 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
06039005
Private limited company
Age
18 years
Incorporated
2 January 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Hillingdon GP Limited
Contact
Update Details
Address
Unit 7-8 Manor Courtyard
Aston Sandford
Buckinghamshire
HP17 8JB
Same address for the past
12 years
Companies in HP17 8JB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
-
Dr Steven Maurice Shapiro
Director • Gen Med Practitioner • British • Lives in UK • Born in Sep 1959
Dr Gurdas Rai Sethi
Director • G P • British • Lives in UK • Born in Dec 1945
Dr Atul Mehta
Director • Doctor • British • Born in Mar 1961
Dr Brett Thomas
Director • Doctor • British • Born in May 1957
Alan Nicholas Chesterfield Gordon
Secretary • British • Lives in UK • Born in Apr 1961
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Confederation, Hillingdon Cic
Alan Nicholas Chesterfield Gordon is a mutual person.
Active
Building A Healthy Hillingdon Limited
Alan Nicholas Chesterfield Gordon is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2011)
Period Ended
31 Mar 2011
For period
31 Mar
⟶
31 Mar 2011
Traded for
12 months
Cash in Bank
£8.85K
Decreased by £1.63K (-16%)
Turnover
£58.58K
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£133.14K
Decreased by £10 (-0%)
Total Liabilities
-£1.96K
Same as previous period
Net Assets
£131.17K
Decreased by £10 (-0%)
Debt Ratio (%)
1%
Increased by 0% (0%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 2 Apr 2014
Registered Address Changed
12 Years Ago on 8 Oct 2013
Registered Address Changed
12 Years Ago on 2 Nov 2012
Voluntary Liquidator Appointed
12 Years Ago on 1 Nov 2012
Declaration of Solvency
12 Years Ago on 1 Nov 2012
Confirmation Submitted
13 Years Ago on 10 Aug 2012
Sally Mader Resigned
13 Years Ago on 8 Jun 2012
Mahendra Mashru Resigned
13 Years Ago on 8 Jun 2012
Full Accounts Submitted
13 Years Ago on 8 Jan 2012
Confirmation Submitted
14 Years Ago on 26 Sep 2011
Get Alerts
Get Credit Report
Discover Hillingdon GP Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 2 Apr 2014
Return of final meeting in a members' voluntary winding up
Submitted on 2 Jan 2014
Liquidators' statement of receipts and payments to 23 October 2013
Submitted on 29 Nov 2013
Registered office address changed from 2a Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 8YF on 8 October 2013
Submitted on 8 Oct 2013
Registered office address changed from Trinity Court, Brunel Road Southampton Hampshire SO42 3WX on 2 November 2012
Submitted on 2 Nov 2012
Declaration of solvency
Submitted on 1 Nov 2012
Appointment of a voluntary liquidator
Submitted on 1 Nov 2012
Resolutions
Submitted on 1 Nov 2012
Annual return made up to 30 June 2012 with full list of shareholders
Submitted on 10 Aug 2012
Termination of appointment of Mahendra Mashru as a director
Submitted on 8 Jun 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs