Company NameHouse Of Locums (UK) Limited
Company StatusDissolved
Company Number03209440
CategoryPrivate Limited Company
Incorporation Date7 June 1996(27 years, 11 months ago)
Dissolution Date15 June 1999 (24 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameErrol Paul Coombs
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1996(same day as company formation)
RoleExecutive
Correspondence Address94 Constable Court
Stubbs Drive Rotherhithe
London
SE16 3EG
Director NameVictor Anthony Coombs
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1996(same day as company formation)
RoleExecutive
Correspondence Address11 Hollowfield Walk
Northolt
Middlesex
UB5 5SX
Secretary NameErrol Paul Coombs
NationalityBritish
StatusClosed
Appointed22 October 1997(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 15 June 1999)
RoleCompany Director
Correspondence Address94 Constable Court
Stubbs Drive Rotherhithe
London
SE16 3EG
Director NameSallah Jeng
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(same day as company formation)
RoleSales Director
Correspondence Address16 Thornewill House
Cable Street
London
E1 0AP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCity Company Secretarial Limited (Corporation)
StatusResigned
Appointed07 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7UR
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address94 Constable Court
Stubbs Drive
London
SE16 3EG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardSouth Bermondsey
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

15 June 1999Final Gazette dissolved via compulsory strike-off (1 page)
15 December 1998First Gazette notice for compulsory strike-off (1 page)
16 December 1997New secretary appointed (2 pages)
16 December 1997Secretary resigned (1 page)
16 December 1997Registered office changed on 16/12/97 from: 94 constable court stubbs drive rotherhithe london SE16 3EG (1 page)
3 November 1997Registered office changed on 03/11/97 from: pearlmans chartered accountants athene house the broadway mill hill london NW7 3TB (1 page)
6 July 1997Return made up to 07/06/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 September 1996Registered office changed on 03/09/96 from: 788/790 finchley road london NW11 7UR (1 page)
29 August 1996Particulars of mortgage/charge (3 pages)
28 August 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
28 June 1996Secretary resigned (1 page)
28 June 1996Director resigned (1 page)
24 June 1996Ad 07/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 June 1996New secretary appointed (2 pages)
24 June 1996New director appointed (2 pages)
7 June 1996Incorporation (17 pages)