Company NameHd Pharma Ltd
Company StatusDissolved
Company Number07616977
CategoryPrivate Limited Company
Incorporation Date28 April 2011(12 years, 11 months ago)
Dissolution Date27 April 2021 (2 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Satvinder Singh Bhamra
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2011(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressWychwood 15 Vicarage Way
Gerrards Cross
Bucks
SL9 8AR
Secretary NameGurmeet Kaur Bhamra
StatusClosed
Appointed05 January 2012(8 months, 1 week after company formation)
Appointment Duration9 years, 3 months (closed 27 April 2021)
RoleCompany Director
Correspondence AddressWychwood 15 Vicarage Way
Gerrards Cross
Buckinghamshire
SL9 8AR
Director NameMr Damanjeet Singh Bhamra
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2014(2 years, 10 months after company formation)
Appointment Duration7 years, 1 month (closed 27 April 2021)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressWychwood 15 Vicarage Way
Gerrards Cross
Bucks
SL9 8AR
Director NameMr Damanjeet Singh Bhamra
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressWychwood 15 Vicarage Way
Gerrards Cross
Bucks
SL9 8AR
Secretary NameDamanjeet Singh Bhamra
StatusResigned
Appointed28 April 2011(same day as company formation)
RoleCompany Director
Correspondence AddressWychwood 15 Vicarage Way
Gerrards Cross
Bucks
SL9 8AR

Location

Registered AddressHead Office
17 Church Road
London
W3 8PU
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London

Shareholders

75 at £1Freeaccess LTD
75.00%
Ordinary A
25 at £1Damanjeet Singh Bhamra
25.00%
Ordinary B

Financials

Year2014
Net Worth-£336,923
Cash£28,468
Current Liabilities£165,095

Accounts

Latest Accounts6 February 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End06 February

Charges

21 June 2012Delivered on: 23 June 2012
Persons entitled: Resource Partners Spv Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
28 November 2011Delivered on: 29 November 2011
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2021First Gazette notice for voluntary strike-off (1 page)
28 January 2021Application to strike the company off the register (3 pages)
30 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
16 April 2020Change of details for Freeaccess Limited as a person with significant control on 17 April 2019 (2 pages)
6 November 2019Micro company accounts made up to 6 February 2019 (5 pages)
17 April 2019Registered office address changed from Head Office 17 Church Road London W3 8PU England to Head Office 17 Church Road London W3 8PU on 17 April 2019 (1 page)
17 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
17 April 2019Registered office address changed from Acorn House 33 Churchfield Road Acton London W3 6AY to Head Office 17 Church Road London W3 8PU on 17 April 2019 (1 page)
31 October 2018Micro company accounts made up to 6 February 2018 (3 pages)
27 June 2018Confirmation statement made on 28 April 2018 with updates (5 pages)
31 October 2017Micro company accounts made up to 6 February 2017 (3 pages)
31 October 2017Micro company accounts made up to 6 February 2017 (3 pages)
5 June 2017Previous accounting period shortened from 30 April 2017 to 6 February 2017 (1 page)
5 June 2017Previous accounting period shortened from 30 April 2017 to 6 February 2017 (1 page)
12 May 2017Confirmation statement made on 28 April 2017 with updates (7 pages)
12 May 2017Confirmation statement made on 28 April 2017 with updates (7 pages)
9 February 2017Satisfaction of charge 2 in full (4 pages)
9 February 2017Satisfaction of charge 2 in full (4 pages)
9 February 2017Satisfaction of charge 1 in full (4 pages)
9 February 2017Satisfaction of charge 1 in full (4 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
11 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(6 pages)
11 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(6 pages)
15 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(6 pages)
28 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(6 pages)
24 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
24 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
7 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(6 pages)
7 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(6 pages)
11 March 2014Appointment of Mr Damanjeet Singh Bhamra as a director (2 pages)
11 March 2014Appointment of Mr Damanjeet Singh Bhamra as a director (2 pages)
9 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
7 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
23 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
17 May 2012Secretary's details changed for Gurmeet Kaur Bhamra on 27 April 2012 (2 pages)
17 May 2012Secretary's details changed for Gurmeet Kaur Bhamra on 27 April 2012 (2 pages)
6 January 2012Termination of appointment of Damanjeet Bhamra as a secretary (1 page)
6 January 2012Appointment of Gurmeet Kaur Bhamra as a secretary (2 pages)
6 January 2012Appointment of Gurmeet Kaur Bhamra as a secretary (2 pages)
6 January 2012Termination of appointment of Damanjeet Bhamra as a secretary (1 page)
4 January 2012Termination of appointment of Damanjeet Bhamra as a director (1 page)
4 January 2012Termination of appointment of Damanjeet Bhamra as a director (1 page)
29 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 April 2011Incorporation (25 pages)
28 April 2011Incorporation (25 pages)