Company NameAd Locums Ltd
Company StatusDissolved
Company Number06952288
CategoryPrivate Limited Company
Incorporation Date3 July 2009(14 years, 10 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAnju Dhir
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2009(same day as company formation)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence Address53 Grasmere Road
Dewsbury
West Yorkshire
WF12 7PG
Secretary NameAnju Dhir
NationalityBritish
StatusClosed
Appointed03 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Grasmere Road
Dewsbury
West Yorkshire
WF12 7PG

Location

Registered Address14 Belgrave Gardens
St Johns Wood
London
NW8 0RB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London

Shareholders

1 at £1Anju Dhir
100.00%
Ordinary

Financials

Year2014
Net Worth£1,687
Cash£4,771
Current Liabilities£3,984

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
10 October 2014Application to strike the company off the register (3 pages)
26 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
26 March 2014Registered office address changed from Flat 4D Carlton Hill St Johns Road London NW8 0JY England on 26 March 2014 (1 page)
18 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 1
(4 pages)
18 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 1
(4 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 January 2013Registered office address changed from 53 Grasmere Road Dewsbury WF12 7PG United Kingdom on 30 January 2013 (1 page)
24 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
9 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
25 August 2010Director's details changed for Anju Dhir on 3 July 2010 (2 pages)
25 August 2010Director's details changed for Anju Dhir on 3 July 2010 (2 pages)
25 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
3 July 2009Incorporation (14 pages)