Company NameLocum Recruitment Limited
Company StatusDissolved
Company Number06824989
CategoryPrivate Limited Company
Incorporation Date19 February 2009(15 years, 2 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr James Andrew Reed
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Secretary NameJoan Edmunds
NationalityBritish
StatusClosed
Appointed19 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Director NameMr Derek George Beal
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Crest 1 Highview Place
Arterberry Road
London
SW20 8AL

Location

Registered AddressAcademy Court
94 Chancery Lane
London
WC2A 1DT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Reed Executive LTD
100.00%
Ordinary

Financials

Year2014
Turnover£592,000
Gross Profit£19,000
Net Worth£11,000
Cash£10,000
Current Liabilities£68,000

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
24 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(3 pages)
24 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(3 pages)
15 March 2013Full accounts made up to 30 June 2012 (13 pages)
15 March 2013Full accounts made up to 30 June 2012 (13 pages)
25 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
28 January 2013Statement of company's objects (1 page)
28 January 2013Statement of company's objects (1 page)
21 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
21 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
29 March 2012Auditor's resignation (1 page)
29 March 2012Auditor's resignation (1 page)
22 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
22 February 2012Registered office address changed from Academmy Court Third Floor 94 Chancery Lane London WC2A 1DT United Kingdom on 22 February 2012 (1 page)
22 February 2012Registered office address changed from Academmy Court Third Floor 94 Chancery Lane London WC2A 1DT United Kingdom on 22 February 2012 (1 page)
22 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
29 November 2011Full accounts made up to 30 June 2011 (14 pages)
29 November 2011Full accounts made up to 30 June 2011 (14 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
21 February 2011Director's details changed for Mr James Andrew Reed on 21 February 2011 (2 pages)
21 February 2011Secretary's details changed for Joan Edmunds on 21 February 2011 (1 page)
21 February 2011Director's details changed for Mr James Andrew Reed on 21 February 2011 (2 pages)
21 February 2011Secretary's details changed for Joan Edmunds on 21 February 2011 (1 page)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
1 February 2011Full accounts made up to 30 June 2010 (14 pages)
1 February 2011Full accounts made up to 30 June 2010 (14 pages)
9 April 2010Termination of appointment of Derek Beal as a director (1 page)
9 April 2010Termination of appointment of Derek Beal as a director (1 page)
1 April 2010Full accounts made up to 27 June 2009 (14 pages)
1 April 2010Full accounts made up to 27 June 2009 (14 pages)
23 February 2010Registered office address changed from Academy Court 94 Chancery Lane London WC2A 1DT United Kingdom on 23 February 2010 (1 page)
23 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
23 February 2010Registered office address changed from Academy Court 94 Chancery Lane London WC2A 1DT United Kingdom on 23 February 2010 (1 page)
23 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
1 June 2009Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page)
1 June 2009Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page)
9 March 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
9 March 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
19 February 2009Incorporation (13 pages)
19 February 2009Incorporation (13 pages)