Company NameLocum Consultants International Contract Limited
Company StatusDissolved
Company Number05234183
CategoryPrivate Limited Company
Incorporation Date17 September 2004(19 years, 6 months ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)
Previous NameY Solution (114) Limited

Business Activity

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

Directors

Director NameMr Nicky James Simpson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2005(11 months, 3 weeks after company formation)
Appointment Duration16 years (closed 28 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Northbourne Road
London
SW4 7DJ
Secretary NameNicky Simpson
StatusClosed
Appointed03 October 2008(4 years after company formation)
Appointment Duration12 years, 12 months (closed 28 September 2021)
RoleCompany Director
Correspondence Address6 Northbourne Road
London
SW4 7DJ
Director NameMr James Parker
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(11 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 03 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Gipsy Hill
London
SW19 1NL
Secretary NameMr James Parker
NationalityBritish
StatusResigned
Appointed09 September 2005(11 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 03 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Gipsy Hill
London
SW19 1NL
Director NameY Solution (Director) Limited (Corporation)
StatusResigned
Appointed17 September 2004(same day as company formation)
Correspondence AddressClayton House
3 Vaughan Road
Harpenden
Hertfordshire
AL5 4HU
Secretary NameY Solution (Nominee) Limited (Corporation)
StatusResigned
Appointed17 September 2004(same day as company formation)
Correspondence AddressClayton House
3 Vaughan Road
Harpenden
Hertfordshire
AL5 4HU

Contact

Websitemsigroupltd.com

Location

Registered Address3rd Floor East Cottons Centre
Hays Lane
London
SE1 2QP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

50 at £1Msi Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£50
Cash£50

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

16 March 2016Delivered on: 17 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
10 October 2005Delivered on: 20 October 2005
Persons entitled: Venture Finance PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
18 October 2005Delivered on: 25 October 2005
Satisfied on: 23 November 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

28 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2021Application to strike the company off the register (1 page)
22 April 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
1 December 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
23 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
8 February 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
22 October 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 December 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 December 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
21 December 2017Registered office address changed from 18-19 Bickles Yard 151-153 Bermondsey Street London SE1 3HA to 3rd Floor East Cottons Centre Hays Lane London SE1 2QP on 21 December 2017 (1 page)
21 December 2017Registered office address changed from 18-19 Bickles Yard 151-153 Bermondsey Street London SE1 3HA to 3rd Floor East Cottons Centre Hays Lane London SE1 2QP on 21 December 2017 (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
2 August 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
2 August 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
11 May 2017Micro company accounts made up to 30 June 2016 (2 pages)
11 May 2017Micro company accounts made up to 30 June 2016 (2 pages)
11 November 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 March 2016Registration of charge 052341830003, created on 16 March 2016 (23 pages)
17 March 2016Registration of charge 052341830003, created on 16 March 2016 (23 pages)
12 November 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 50
(4 pages)
12 November 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 50
(4 pages)
23 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
3 November 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 50
(4 pages)
3 November 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 50
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 September 2013Director's details changed for Mr Nicky Simpson on 10 April 2013 (2 pages)
24 September 2013Secretary's details changed for Nicky Simpson on 10 April 2013 (2 pages)
24 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 50
(4 pages)
24 September 2013Director's details changed for Mr Nicky Simpson on 10 April 2013 (2 pages)
24 September 2013Secretary's details changed for Nicky Simpson on 10 April 2013 (2 pages)
24 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 50
(4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
23 March 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
23 March 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
4 January 2012Registered office address changed from 4-7 Vineyard Sanctuary Street Borough London SE1 1QL on 4 January 2012 (1 page)
4 January 2012Registered office address changed from 4-7 Vineyard Sanctuary Street Borough London SE1 1QL on 4 January 2012 (1 page)
4 January 2012Registered office address changed from 4-7 Vineyard Sanctuary Street Borough London SE1 1QL on 4 January 2012 (1 page)
18 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
25 May 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
25 May 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
5 May 2011Appointment of Nicky Simpson as a secretary (1 page)
5 May 2011Appointment of Nicky Simpson as a secretary (1 page)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
4 February 2011Annual return made up to 17 September 2010 with a full list of shareholders (14 pages)
4 February 2011Annual return made up to 17 September 2010 with a full list of shareholders (14 pages)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
10 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 September 2009Director's change of particulars / nicky simpson / 20/09/2008 (1 page)
23 September 2009Director's change of particulars / nicky simpson / 20/09/2008 (1 page)
23 September 2009Return made up to 17/09/09; full list of members (3 pages)
23 September 2009Return made up to 17/09/09; full list of members (3 pages)
5 September 2009Accounts for a small company made up to 30 June 2008 (6 pages)
5 September 2009Accounts for a small company made up to 30 June 2008 (6 pages)
17 November 2008Return made up to 17/09/08; full list of members (4 pages)
17 November 2008Return made up to 17/09/08; full list of members (4 pages)
24 October 2008Appointment terminated director and secretary james parker (1 page)
24 October 2008Appointment terminated director and secretary james parker (1 page)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 November 2007Return made up to 17/09/07; full list of members (2 pages)
30 November 2007Return made up to 17/09/07; full list of members (2 pages)
5 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 November 2006Return made up to 17/09/06; full list of members (7 pages)
3 November 2006Return made up to 17/09/06; full list of members (7 pages)
25 October 2005Particulars of mortgage/charge (9 pages)
25 October 2005Particulars of mortgage/charge (9 pages)
20 October 2005Particulars of mortgage/charge (4 pages)
20 October 2005Particulars of mortgage/charge (4 pages)
4 October 2005Return made up to 17/09/05; full list of members
  • 363(287) ‐ Registered office changed on 04/10/05
(6 pages)
4 October 2005Return made up to 17/09/05; full list of members
  • 363(287) ‐ Registered office changed on 04/10/05
(6 pages)
29 September 2005New secretary appointed;new director appointed (2 pages)
29 September 2005Registered office changed on 29/09/05 from: clayton house 3 vaughan road harpenden hertfordshire AL5 4EF (1 page)
29 September 2005New director appointed (2 pages)
29 September 2005Director resigned (1 page)
29 September 2005New secretary appointed;new director appointed (2 pages)
29 September 2005New director appointed (2 pages)
29 September 2005Registered office changed on 29/09/05 from: clayton house 3 vaughan road harpenden hertfordshire AL5 4EF (1 page)
29 September 2005Secretary resigned (1 page)
29 September 2005Director resigned (1 page)
29 September 2005Secretary resigned (1 page)
9 September 2005Accounts for a dormant company made up to 30 June 2005 (3 pages)
9 September 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 September 2005Accounts for a dormant company made up to 30 June 2005 (3 pages)
9 September 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 August 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 August 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 August 2005Ad 06/07/05--------- £ si 50@1=50 £ ic 50/100 (2 pages)
8 August 2005Ad 06/07/05--------- £ si 50@1=50 £ ic 50/100 (2 pages)
8 August 2005Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
8 August 2005Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
20 July 2005Company name changed y solution (114) LIMITED\certificate issued on 20/07/05 (2 pages)
20 July 2005Company name changed y solution (114) LIMITED\certificate issued on 20/07/05 (2 pages)
17 September 2004Incorporation (14 pages)
17 September 2004Incorporation (14 pages)