Company NameLocum Services (NE) Ltd
Company StatusDissolved
Company Number07925036
CategoryPrivate Limited Company
Incorporation Date26 January 2012(12 years, 3 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Director

Director NameMiss Yasmin Yarah
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2012(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address13 John Street
Fencehouses
Houghton Le Spring
Tyne And Wear
DH4 6LH

Location

Registered Address13 John Street
Fencehouses
Houghton Le Spring
Tyne And Wear
DH4 6LH
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardHoughton
Built Up AreaSunderland
Address Matches3 other UK companies use this postal address

Shareholders

5 at £100Yasmin Yarah
100.00%
Ordinary

Financials

Year2014
Net Worth£375
Cash£500
Current Liabilities£125

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
14 April 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 500
(3 pages)
14 April 2016Registered office address changed from C/O S D Controls Ltd Castle Eden Studios Stockton Road Castle Eden Hartlepool Cleveland TS27 4SD to C/O S D Controls Ltd 13 John Street Fencehouses Houghton Le Spring Tyne and Wear DH4 6LH on 14 April 2016 (1 page)
14 April 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 500
(3 pages)
14 April 2016Registered office address changed from C/O S D Controls Ltd Castle Eden Studios Stockton Road Castle Eden Hartlepool Cleveland TS27 4SD to C/O S D Controls Ltd 13 John Street Fencehouses Houghton Le Spring Tyne and Wear DH4 6LH on 14 April 2016 (1 page)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
12 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 500
(3 pages)
12 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 500
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
13 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 500
(3 pages)
13 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 500
(3 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
26 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
26 February 2013Registered office address changed from Unit 8 Enterprise House Philadelphia Lane Herrington Burn Houghton Le Spring Tyne and Wear DH4 4JW England on 26 February 2013 (1 page)
26 February 2013Director's details changed for Miss Yasmin Yarah on 31 October 2012 (2 pages)
26 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
26 February 2013Registered office address changed from Unit 8 Enterprise House Philadelphia Lane Herrington Burn Houghton Le Spring Tyne and Wear DH4 4JW England on 26 February 2013 (1 page)
26 February 2013Director's details changed for Miss Yasmin Yarah on 31 October 2012 (2 pages)
28 March 2012Cancellation of shares. Statement of capital on 28 March 2012
  • GBP 500
(4 pages)
28 March 2012Cancellation of shares. Statement of capital on 28 March 2012
  • GBP 500
(4 pages)
26 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)