Company NameCM Locums Limited
Company StatusDissolved
Company Number04836574
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 months ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameChetna Bharadwa
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2003(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address35 Lincoln Road
Northwood
Middlesex
HA6 1LB
Secretary NameMr Chirag Modi
NationalityBritish
StatusClosed
Appointed17 July 2003(same day as company formation)
RoleTax Accountant
Country of ResidenceEngland
Correspondence Address135 Elm Drive
Harrow
Middlesex
HA2 7BZ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address226 Harrow View
Harrow
Middlesex
HA2 6PL
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Chetna Bharadwa
100.00%
Ordinary

Financials

Year2014
Net Worth£200
Cash£850
Current Liabilities£650

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
14 May 2015Application to strike the company off the register (3 pages)
14 May 2015Application to strike the company off the register (3 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
29 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
19 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
20 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 April 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 July 2011Director's details changed for Chetna Bharadwa on 26 July 2011 (2 pages)
26 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
26 July 2011Registered office address changed from Abm Accountancy Ltd 135 Elm Drive Harrow Middlesex HA2 7BZ Uk on 26 July 2011 (1 page)
26 July 2011Director's details changed for Chetna Bharadwa on 26 July 2011 (2 pages)
26 July 2011Registered office address changed from Abm Accountancy Ltd 135 Elm Drive Harrow Middlesex HA2 7BZ Uk on 26 July 2011 (1 page)
20 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Chetna Bharadwa on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Chetna Bharadwa on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Chetna Bharadwa on 1 October 2009 (2 pages)
16 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 July 2009Return made up to 17/07/09; full list of members (3 pages)
20 July 2009Registered office changed on 20/07/2009 from 135 elm drive north harrow middlesex HA2 7BZ (1 page)
20 July 2009Return made up to 17/07/09; full list of members (3 pages)
20 July 2009Registered office changed on 20/07/2009 from 135 elm drive north harrow middlesex HA2 7BZ (1 page)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 August 2008Return made up to 17/07/08; full list of members (3 pages)
5 August 2008Director's change of particulars / chetna bharadwa / 31/12/2007 (1 page)
5 August 2008Return made up to 17/07/08; full list of members (3 pages)
5 August 2008Director's change of particulars / chetna bharadwa / 31/12/2007 (1 page)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 July 2007Return made up to 17/07/07; full list of members (2 pages)
19 July 2007Return made up to 17/07/07; full list of members (2 pages)
9 May 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
9 May 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
3 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
3 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
25 July 2006Return made up to 17/07/06; full list of members (2 pages)
25 July 2006Return made up to 17/07/06; full list of members (2 pages)
25 July 2006Director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
30 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
30 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
26 July 2005Return made up to 17/07/05; full list of members (2 pages)
26 July 2005Return made up to 17/07/05; full list of members (2 pages)
9 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
9 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
3 August 2004Return made up to 17/07/04; full list of members (6 pages)
3 August 2004Return made up to 17/07/04; full list of members (6 pages)
1 August 2003New secretary appointed (2 pages)
1 August 2003Registered office changed on 01/08/03 from: abm accountancy 135 elm drive harrow middlesex HA2 7BZ (1 page)
1 August 2003New director appointed (2 pages)
1 August 2003Registered office changed on 01/08/03 from: abm accountancy 135 elm drive harrow middlesex HA2 7BZ (1 page)
1 August 2003New director appointed (2 pages)
1 August 2003New secretary appointed (2 pages)
28 July 2003Registered office changed on 28/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
28 July 2003Director resigned (1 page)
28 July 2003Secretary resigned (1 page)
28 July 2003Director resigned (1 page)
28 July 2003Registered office changed on 28/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
28 July 2003Secretary resigned (1 page)
17 July 2003Incorporation (6 pages)
17 July 2003Incorporation (6 pages)