Company NameLocum Recruitment Services Limited
Company StatusDissolved
Company Number06869133
CategoryPrivate Limited Company
Incorporation Date3 April 2009(14 years, 12 months ago)
Dissolution Date1 July 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Andrew Reed
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 April 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
Appointed03 April 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
Appointed03 April 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 £1Locum Recruitment LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
10 March 2014Application to strike the company off the register (3 pages)
10 March 2014Application to strike the company off the register (3 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 2
(3 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 2
(3 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 2
(3 pages)
1 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
1 March 2013Accounts for a dormant company made up to 30 June 2012 (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)
11 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
11 April 2012Registered office address changed from Academy Court Third Floor 94 Chancery Lane London WC2A 1DT England on 11 April 2012 (1 page)
11 April 2012Registered office address changed from Academy Court Third Floor 94 Chancery Lane London WC2A 1DT England on 11 April 2012 (1 page)
11 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
18 January 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
18 January 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
4 April 2011Secretary's details changed for Joan Edmunds on 4 April 2011 (1 page)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
4 April 2011Director's details changed for Mr James Andrew Reed on 4 April 2011 (2 pages)
4 April 2011Secretary's details changed for Joan Edmunds on 4 April 2011 (1 page)
4 April 2011Secretary's details changed for Joan Edmunds on 4 April 2011 (1 page)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
4 April 2011Director's details changed for Mr James Andrew Reed on 4 April 2011 (2 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
4 April 2011Director's details changed for Mr James Andrew Reed on 4 April 2011 (2 pages)
1 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
1 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
14 April 2010Registered office address changed from Academy Court 94 Chancery Lane London WC2A 1DT United Kingdom on 14 April 2010 (1 page)
14 April 2010Registered office address changed from Academy Court 94 Chancery Lane London WC2A 1DT United Kingdom on 14 April 2010 (1 page)
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)
17 February 2010Accounts for a dormant company made up to 27 June 2009 (3 pages)
17 February 2010Accounts for a dormant company made up to 27 June 2009 (3 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)
21 April 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
21 April 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
3 April 2009Incorporation (13 pages)
3 April 2009Incorporation (13 pages)