Company NameThe House Of Locums (Birmingham) Limited
Company StatusDissolved
Company Number03263939
CategoryPrivate Limited Company
Incorporation Date10 October 1996(27 years, 7 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameErrol Paul Coombs
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 October 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
Appointed10 October 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 after company formation)
Appointment Duration2 years, 3 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address94 Constable Court
Stubbs Drive Rotherhithe
London
SE16 3EG
Secretary NameTemple Secretaries Limited (Corporation)
StatusClosed
Appointed10 October 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 October 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCity Company Secretarial Limited (Corporation)
StatusResigned
Appointed10 October 1996(same day as company formation)
Correspondence AddressAthene House
The Broadway
London
NW7 3TB

Location

Registered Address94 Constable Court
Stubbs Drive
Rotherhithe 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 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
13 April 1999First Gazette notice for compulsory strike-off (1 page)
13 April 1999Strike-off action suspended (1 page)
16 January 1998Return made up to 10/10/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 December 1997Registered office changed on 16/12/97 from: 94 constable court 4 stubbs drive rotherhithe london SE16 3EG (1 page)
16 December 1997Secretary resigned (1 page)
16 December 1997New secretary appointed (2 pages)
3 November 1997Registered office changed on 03/11/97 from: pearlmans athene house the broadway mill hill london HA7 3TB (1 page)
25 June 1997New director appointed (2 pages)
23 October 1996Ad 20/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 October 1996New director appointed (2 pages)
23 October 1996Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page)
23 October 1996Registered office changed on 23/10/96 from: 8 elmgate gardens edgware middlesex HA8 9RT (1 page)
23 October 1996New secretary appointed (2 pages)
10 October 1996Incorporation (16 pages)