Company NameThe House Of Locums Group Limited
Company StatusDissolved
Company Number03265657
CategoryPrivate Limited Company
Incorporation Date18 October 1996(27 years, 6 months ago)
Dissolution Date12 October 1999 (24 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameErrol Paul Coombs
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 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
Appointed18 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 Duration1 year, 11 months (closed 12 October 1999)
RoleCompany Director
Correspondence Address94 Constable Court
Stubbs Drive Rotherhithe
London
SE16 3EG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCity Company Secretarial Limited (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence AddressAthene House
The Broadway
London
NW7 3TB
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

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

12 October 1999Final Gazette dissolved via compulsory strike-off (1 page)
13 April 1999First 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 4 stubbs drive rotherhithe london SE16 3EG (1 page)
16 December 1997Return made up to 18/10/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
3 November 1997Registered office changed on 03/11/97 from: athene house the broadway mill hill london NW7 3TB (1 page)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New secretary appointed (2 pages)
25 June 1997Ad 18/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 June 1997Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page)
25 June 1997Registered office changed on 25/06/97 from: 8 elmgate gardens edgware middlesex HA8 9RT (1 page)
23 October 1996Secretary resigned (1 page)
23 October 1996Director resigned (1 page)
18 October 1996Incorporation (19 pages)