Company NameWokingham Gp Alliance Limited
Company StatusDissolved
Company Number10783495
CategoryPrivate Limited Company
Incorporation Date22 May 2017(6 years, 11 months ago)
Dissolution Date18 April 2023 (1 year ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities
SIC 86220Specialists medical practice activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameDr Daniel Mark Alton
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2017(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressWargrave Surgery Victoria Road
Reading
Berkshire
RG10 8BP
Director NameDr Husein Hafizji
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2017(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressWokingham Medical Centre 23 Rose Street
Wokingham
Berkshire
RG40 1XS
Director NameDr Rupa Joshi
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2017(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressWoodley Centre Surgery 6 Headley Road
Woodley
Reading
Berkshire
RG5 4JA
Director NameDr Amit Sharma
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2017(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressBrookside Group Practice Brookside Close
Gipsy Lane
Earley
Berkshire
RG6 7HG
Director NameDr James Gerard Kennedy
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed22 May 2017(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressWargrave Surgery Victoria Road
Wargrave
Reading
Berkshire
RG10 8BP
Director NameDr Matthew Byrom Shaw
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2017(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressBrookside Group Practice Gipsy Lane
Earley
Reading
Berkshire
RG6 7HG
Secretary NameCripps Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2017(same day as company formation)
Correspondence AddressNumber 22 Mount Ephraim
Tunbridge Wells
Kent
TN4 8AS

Location

Registered AddressHempsons
100 Wood Street
London
EC2V 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2023First Gazette notice for voluntary strike-off (1 page)
18 January 2023Application to strike the company off the register (3 pages)
31 October 2022Statement of capital on 31 October 2022
  • GBP 1.62008
(3 pages)
31 October 2022Statement by Directors (1 page)
31 October 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 October 2022Solvency Statement dated 26/09/22 (1 page)
27 June 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
21 March 2022Total exemption full accounts made up to 31 March 2021 (5 pages)
21 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
1 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
30 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
10 May 2019Registered office address changed from Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS to Hempsons 100 Wood Street London EC2V 7AN on 10 May 2019 (1 page)
10 May 2019Termination of appointment of Cripps Secretaries Limited as a secretary on 10 May 2019 (1 page)
3 January 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
31 May 2018Confirmation statement made on 21 May 2018 with updates (6 pages)
8 December 2017Termination of appointment of Matthew Byrom Shaw as a director on 8 December 2017 (1 page)
8 December 2017Termination of appointment of Matthew Byrom Shaw as a director on 8 December 2017 (1 page)
7 December 2017Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
7 December 2017Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
22 May 2017Incorporation
Statement of capital on 2017-05-22
  • GBP 81,034
(69 pages)
22 May 2017Incorporation
Statement of capital on 2017-05-22
  • GBP 81,034
(69 pages)